Company NameCRA International (UK) Limited
Company StatusActive
Company Number04007726
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Previous NamesAlnery No.2038 Limited and Charles River Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Abraham Maleh
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed12 March 2010(9 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RolePresident And Ceo Of Consulting Firm
Country of ResidenceUnited States
Correspondence AddressCra International, Inc. 200 Clarendon Street
Boston
Ma 02116
Director NameMr Chad Michael Holmes
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2015(14 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleChief Corporate Development Officer And Executive
Country of ResidenceUnited States
Correspondence AddressCra International, Inc. 200 Clarendon Street
Boston
Ma 02116
Director NameMr Daniel Kenneth Mahoney
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed29 July 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCra International Inc 200 Claredon Street, T-9
Boston
02116
Secretary NameMr Daniel Kenneth Mahoney
StatusCurrent
Appointed26 September 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressCra International Inc 200 Claredon Street, T-9
Boston
02116
Director NameJerome Phillip Cooper
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed19 July 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 12 April 2006)
RoleExecutive
Correspondence Address7 Fieldstone Drive
Winchester
Massachusetts 01890
United States
Secretary NameLaurel Elaine Morrison
NationalityBritish
StatusResigned
Appointed19 July 2000(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 27 April 2001)
RoleCompany Director
Correspondence Address49 Lenox Street
Newton
Massachusetts 02465
United States
Director NameSteven Charles Salop
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2001(7 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 25 January 2006)
RoleProfessor Of Economics & Law
Correspondence Address4636 Broad Branch Road N.W.
Washington
20008 Dc
America
Director NameRobert Alden Laslett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(7 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 2003)
RoleEconomic Consultant
Correspondence Address49 Whitehall Park
London
N19 3TW
Director NameFranklin Marvin Fisher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2001(7 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 25 January 2006)
RoleProfessor Of Economics
Correspondence Address130 Mount Auburn Street 508
Cambridge
02138 Masachusetts
United States
Director NameChristopher Doyle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2002)
RoleEconomic Consultant
Correspondence Address35 High Street
Warwick
Warwickshire
CV34 4AX
Director NameJames Christian Burrows
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2001(7 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 12 March 2010)
RoleEconomic Consultant
Correspondence Address257 Commonwealth Avenue
Boston
Massachusetts Ma 02116
Director NameMichael Robert Slade Walker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(7 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 25 January 2006)
RoleEconomic Consultant
Correspondence Address46 Effingham Road
London
SE12 8NU
Director NameProfessor Of Law & President Emeritus John Robert Stobo Prichard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed15 January 2001(7 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 July 2001)
RoleProfessor
Country of ResidenceCanada
Correspondence Address173 Lyndhurst Avenue
Toronto
Ontario
M5r 3a1
Secretary NameRobert Alden Laslett
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2003)
RoleCompany Director
Correspondence Address49 Whitehall Park
London
N19 3TW
Director NameMonica Gail Noether
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2001(1 year, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 March 2013)
RoleEconomic Consultant
Country of ResidenceUnited States
Correspondence Address200 T-33 Clarendon Street
Boston
Massachusetts
02116
Director NameMr John Stewart Johnston
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
No 2 The Kilns
Frith End
Hampshire
GU35 0QN
Director NameArnold Joel Lowenstein
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian American
StatusResigned
Appointed17 November 2003(3 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 March 2017)
RoleEconomic Consultant
Country of ResidenceUnited States
Correspondence AddressCra International, Inc. 200 Clarendon Street
Boston
Ma
02116
Director NameGilbert Franklin Mathewson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed17 November 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2006)
RoleEconomic Consultant
Correspondence Address83 Lonsdale Road
Toronto Ontario
M4v 1w4
M4V 1WA
Secretary NameMichael Robert Slade Walker
NationalityBritish
StatusResigned
Appointed18 November 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2006)
RoleEconomist
Correspondence Address46 Effingham Road
London
SE12 8NU
Secretary NameFrederick Thomas Baird
NationalityNew Zealander
StatusResigned
Appointed25 January 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2007)
RoleCompany Director
Correspondence Address12 Turnstone House
Star Place
London
E1W 1AE
Director NameFrederick Thomas Baird
Date of BirthJuly 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 February 2006(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 July 2008)
RoleEconomic Consultant
Correspondence Address12 Turnstone House
Star Place
London
E1W 1AE
Director NameWayne Douglas Mackie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2006(5 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address200 T-33 Clarendon Street
Boston
Massachusetts
02116
Director NameMr Jeremy Edwin Montague Pakenham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Manor
Rudge
Frome
Somerset
BA11 2QG
Secretary NameMr Jeremy Edwin Montague Pakenham
NationalityBritish
StatusResigned
Appointed24 July 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Manor
Rudge
Frome
Somerset
BA11 2QG
Secretary NameJonathan Charles Clelland
NationalityBritish
StatusResigned
Appointed24 October 2008(8 years, 4 months after company formation)
Appointment Duration5 months (resigned 24 March 2009)
RoleOperations Director Vp
Correspondence Address13 The Hermitage
Richmond
Surrey
TW10 6SH
Secretary NameHamedeh Ghobadian
NationalityBritish
StatusResigned
Appointed18 June 2009(9 years after company formation)
Appointment Duration11 months (resigned 20 May 2010)
RoleCompany Director
Correspondence Address3 Mayfield Close
Harpenden
Herts
AL5 3LG
Secretary NameKevin Joseph
NationalityBritish
StatusResigned
Appointed27 May 2010(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2012)
RoleCompany Director
Correspondence Address99 Bishopsgate
London
EC2M 3XD
Secretary NameMr William Robert Rice
StatusResigned
Appointed04 March 2015(14 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence Address8 Finsbury Circus
London
EC2M 7EA
Secretary NameDouglas Charles Miller
StatusResigned
Appointed19 September 2019(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2020)
RoleCompany Director
Correspondence Address200 Clarendon Street
Boston
Massachusetts
02116
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitecra-international.co.uk
Telephone020 76643700
Telephone regionLondon

Location

Registered Address8 Finsbury Circus
London
EC2M 7EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Cra International Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£33,366,796
Gross Profit£7,607,541
Net Worth£2,181,249
Cash£8,540,571
Current Liabilities£12,474,048

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

25 June 2001Delivered on: 30 June 2001
Satisfied on: 22 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of thirty three thousand pounds together with interest accrued now or to be held by national westminster bank PLC on an account numbered 90392868 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

4 September 2023Full accounts made up to 31 December 2022 (110 pages)
16 June 2023Director's details changed for Mr. Paul Abraham Maleh on 1 April 2023 (2 pages)
16 June 2023Director's details changed for Mr Daniel Kenneth Mahoney on 7 September 2022 (2 pages)
16 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
23 May 2023Director's details changed for Mr Daniel Kenneth Mahoney on 29 July 2020 (2 pages)
15 September 2022Full accounts made up to 1 January 2022 (28 pages)
17 June 2022Confirmation statement made on 5 June 2022 with updates (5 pages)
30 December 2021Second filing of a statement of capital following an allotment of shares on 29 November 2021
  • GBP 10,122,609
(4 pages)
1 December 2021Statement by Directors (1 page)
1 December 2021Statement of capital on 1 December 2021
  • GBP 40
(5 pages)
1 December 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 29/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2021Solvency Statement dated 28/11/21 (1 page)
30 November 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 10,122,609
  • ANNOTATION Clarification a second filed SH01 was registered on 30/12/2021.
(4 pages)
20 October 2021Second filing of Confirmation Statement dated 5 June 2021 (3 pages)
12 October 2021Full accounts made up to 2 January 2021 (32 pages)
28 September 2021Termination of appointment of Douglas Charles Miller as a secretary on 30 October 2020 (1 page)
28 September 2021Appointment of Mr Daniel Kenneth Mahoney as a secretary on 26 September 2021 (2 pages)
6 July 2021Register(s) moved to registered office address 8 Finsbury Circus London EC2M 7EA (1 page)
22 June 202105/06/21 Statement of Capital gbp 40
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/10/2021.
(6 pages)
22 June 2021Director's details changed for Mr. Paul Abraham Maleh on 20 March 2019 (2 pages)
13 January 2021Director's details changed for Mr Chad Michael Holmes on 8 January 2021 (2 pages)
13 January 2021Director's details changed for Mr. Paul Abraham Maleh on 8 January 2021 (2 pages)
12 January 2021Director's details changed for Mr Chad Michael Holmes on 8 January 2021 (2 pages)
12 January 2021Director's details changed for Mr Daniel Kenneth Mahoney on 8 January 2021 (2 pages)
11 January 2021Resolutions
  • RES14 ‐ £20,000,000 capitalised 01/12/2020
(1 page)
11 January 2021Statement of capital following an allotment of shares on 1 December 2020
  • GBP 20,000,040
(4 pages)
4 January 2021Memorandum and Articles of Association (11 pages)
4 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 January 2021Statement of company's objects (2 pages)
30 December 2020Full accounts made up to 28 December 2019 (28 pages)
21 December 2020Statement of capital on 21 December 2020
  • GBP 40
(4 pages)
21 December 2020Statement by Directors (1 page)
21 December 2020Solvency Statement dated 02/12/20 (1 page)
21 December 2020Resolutions
  • RES13 ‐ Proceeds of reduction treated as distributable reserves 02/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 August 2020Appointment of Mr Daniel Kenneth Mahoney as a director on 29 July 2020 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
24 October 2019Appointment of Douglas Charles Miller as a secretary on 19 September 2019 (2 pages)
20 September 2019Full accounts made up to 29 December 2018 (26 pages)
30 August 2019Termination of appointment of William Robert Rice as a secretary on 30 August 2019 (1 page)
12 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
17 August 2018Full accounts made up to 30 December 2017 (25 pages)
12 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
12 October 2017Full accounts made up to 31 December 2016 (24 pages)
12 October 2017Full accounts made up to 31 December 2016 (24 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017Director's details changed for Mr Chad Michael Holmes on 1 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Chad Michael Holmes on 1 June 2017 (2 pages)
5 May 2017Termination of appointment of Arnold Joel Lowenstein as a director on 28 March 2017 (1 page)
5 May 2017Termination of appointment of Arnold Joel Lowenstein as a director on 28 March 2017 (1 page)
12 October 2016Full accounts made up to 2 January 2016 (25 pages)
12 October 2016Full accounts made up to 2 January 2016 (25 pages)
12 September 2016Registered office address changed from 99 Bishopsgate London EC2M 3XD to 8 Finsbury Circus London EC2M 7EA on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 99 Bishopsgate London EC2M 3XD to 8 Finsbury Circus London EC2M 7EA on 12 September 2016 (1 page)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 40
(7 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 40
(7 pages)
16 October 2015Full accounts made up to 3 January 2015 (26 pages)
16 October 2015Full accounts made up to 3 January 2015 (26 pages)
16 October 2015Full accounts made up to 3 January 2015 (26 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 40
(7 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 40
(7 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 40
(7 pages)
22 June 2015Director's details changed for Mr Chad Michael Holmes on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Arnold Joel Lowenstein on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Arnold Joel Lowenstein on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr. Paul Abraham Maleh on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Arnold Joel Lowenstein on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr. Paul Abraham Maleh on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr. Paul Abraham Maleh on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Chad Michael Holmes on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Chad Michael Holmes on 1 June 2015 (2 pages)
12 March 2015Appointment of Mr Chad Michael Holmes as a director on 4 March 2015 (2 pages)
12 March 2015Appointment of Mr Chad Michael Holmes as a director on 4 March 2015 (2 pages)
12 March 2015Appointment of Mr William Robert Rice as a secretary on 4 March 2015 (2 pages)
12 March 2015Appointment of Mr Chad Michael Holmes as a director on 4 March 2015 (2 pages)
12 March 2015Appointment of Mr William Robert Rice as a secretary on 4 March 2015 (2 pages)
12 March 2015Appointment of Mr William Robert Rice as a secretary on 4 March 2015 (2 pages)
11 March 2015Termination of appointment of Wayne Douglas Mackie as a director on 4 March 2015 (1 page)
11 March 2015Termination of appointment of Wayne Douglas Mackie as a director on 4 March 2015 (1 page)
11 March 2015Termination of appointment of Wayne Douglas Mackie as a director on 4 March 2015 (1 page)
27 November 2014Section 519 (1 page)
27 November 2014Section 519 (1 page)
6 October 2014Full accounts made up to 28 December 2013 (25 pages)
6 October 2014Full accounts made up to 28 December 2013 (25 pages)
21 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 40
(7 pages)
21 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 40
(7 pages)
21 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 40
(7 pages)
18 September 2013Full accounts made up to 29 December 2012 (24 pages)
18 September 2013Full accounts made up to 29 December 2012 (24 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(7 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(7 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(7 pages)
24 April 2013Termination of appointment of Monica Noether as a director (1 page)
24 April 2013Termination of appointment of Monica Noether as a director (1 page)
15 October 2012Full accounts made up to 31 December 2011 (25 pages)
15 October 2012Full accounts made up to 31 December 2011 (25 pages)
19 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
18 July 2012Termination of appointment of Kevin Joseph as a secretary (1 page)
18 July 2012Termination of appointment of Kevin Joseph as a secretary (1 page)
10 January 2012Full accounts made up to 1 January 2011 (25 pages)
10 January 2012Full accounts made up to 1 January 2011 (25 pages)
10 January 2012Full accounts made up to 1 January 2011 (25 pages)
28 October 2011Full accounts made up to 27 November 2010 (26 pages)
28 October 2011Full accounts made up to 27 November 2010 (26 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
12 January 2011Previous accounting period shortened from 28 November 2011 to 31 December 2010 (3 pages)
12 January 2011Previous accounting period shortened from 28 November 2011 to 31 December 2010 (3 pages)
26 November 2010Full accounts made up to 28 November 2009 (25 pages)
26 November 2010Full accounts made up to 28 November 2009 (25 pages)
17 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Monica Gail Noether on 5 June 2010 (2 pages)
17 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Monica Gail Noether on 5 June 2010 (2 pages)
17 September 2010Director's details changed for Wayne Douglas Mackie on 5 June 2010 (2 pages)
17 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Arnold Joel Lowenstein on 5 June 2010 (2 pages)
17 September 2010Director's details changed for Wayne Douglas Mackie on 5 June 2010 (2 pages)
17 September 2010Director's details changed for Wayne Douglas Mackie on 5 June 2010 (2 pages)
17 September 2010Director's details changed for Arnold Joel Lowenstein on 5 June 2010 (2 pages)
17 September 2010Director's details changed for Monica Gail Noether on 5 June 2010 (2 pages)
17 September 2010Director's details changed for Arnold Joel Lowenstein on 5 June 2010 (2 pages)
16 September 2010Secretary's details changed for Kevin Joseph on 5 June 2010 (1 page)
16 September 2010Secretary's details changed for Kevin Joseph on 5 June 2010 (1 page)
16 September 2010Secretary's details changed for Kevin Joseph on 5 June 2010 (1 page)
6 September 2010Appointment of Mr. Paul Abraham Maleh as a director (2 pages)
6 September 2010Appointment of Mr. Paul Abraham Maleh as a director (2 pages)
20 July 2010Director's details changed for Monica Gail Noether on 1 October 2009 (3 pages)
20 July 2010Director's details changed for Wayne Douglas Mackie on 1 October 2009 (3 pages)
20 July 2010Director's details changed for Monica Gail Noether on 9 July 2010 (3 pages)
20 July 2010Director's details changed for Wayne Douglas Mackie on 1 October 2009 (3 pages)
20 July 2010Director's details changed for Monica Gail Noether on 1 October 2009 (3 pages)
20 July 2010Director's details changed for Monica Gail Noether on 9 July 2010 (3 pages)
20 July 2010Director's details changed for Monica Gail Noether on 1 October 2009 (3 pages)
20 July 2010Director's details changed for Arnold Joel Lowenstein on 1 October 2009 (3 pages)
20 July 2010Director's details changed for Wayne Douglas Mackie on 1 October 2009 (3 pages)
20 July 2010Director's details changed for Arnold Joel Lowenstein on 1 October 2009 (3 pages)
20 July 2010Director's details changed for Arnold Joel Lowenstein on 1 October 2009 (3 pages)
20 July 2010Director's details changed for Monica Gail Noether on 9 July 2010 (3 pages)
19 July 2010Termination of appointment of James Burrows as a director (2 pages)
19 July 2010Termination of appointment of James Burrows as a director (2 pages)
13 July 2010Termination of appointment of Hamedeh Ghobadian as a secretary (2 pages)
13 July 2010Appointment of Kevin Joseph as a secretary (4 pages)
13 July 2010Termination of appointment of Hamedeh Ghobadian as a secretary (2 pages)
13 July 2010Appointment of Kevin Joseph as a secretary (4 pages)
7 December 2009Full accounts made up to 29 November 2008 (24 pages)
7 December 2009Full accounts made up to 29 November 2008 (24 pages)
13 October 2009Register(s) moved to registered inspection location (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register(s) moved to registered inspection location (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
4 August 2009Secretary appointed hamedeh ghobadian (2 pages)
4 August 2009Secretary appointed hamedeh ghobadian (2 pages)
7 July 2009Return made up to 05/06/09; full list of members (6 pages)
7 July 2009Return made up to 05/06/09; full list of members (6 pages)
4 July 2009Appointment terminated secretary jonathan clelland (1 page)
4 July 2009Director's change of particulars / james burrows / 01/06/2009 (1 page)
4 July 2009Director's change of particulars / james burrows / 01/06/2009 (1 page)
4 July 2009Appointment terminated secretary jonathan clelland (1 page)
24 June 2009Appointment terminated director frederick baird (1 page)
24 June 2009Appointment terminated director frederick baird (1 page)
2 February 2009Full accounts made up to 24 November 2007 (24 pages)
2 February 2009Full accounts made up to 24 November 2007 (24 pages)
29 December 2008Appointment terminated director and secretary jeremy pakenham (1 page)
29 December 2008Appointment terminated director and secretary jeremy pakenham (1 page)
22 December 2008Secretary appointed jonathan charles clelland (1 page)
22 December 2008Secretary appointed jonathan charles clelland (1 page)
3 December 2008Appointment terminated director frederick baird (1 page)
3 December 2008Appointment terminated director frederick baird (1 page)
10 July 2008Return made up to 05/06/08; full list of members (7 pages)
10 July 2008Return made up to 05/06/08; full list of members (7 pages)
1 April 2008Full accounts made up to 25 November 2006 (21 pages)
1 April 2008Full accounts made up to 25 November 2006 (21 pages)
13 March 2008Registered office changed on 13/03/2008 from st helens 1 undershaft london EC3A 8EE (1 page)
13 March 2008Registered office changed on 13/03/2008 from st helens 1 undershaft london EC3A 8EE (1 page)
9 October 2007Ad 26/09/07--------- £ si 20@1=20 £ ic 20/40 (2 pages)
9 October 2007Ad 26/09/07--------- £ si 20@1=20 £ ic 20/40 (2 pages)
20 September 2007New secretary appointed;new director appointed (2 pages)
20 September 2007New secretary appointed;new director appointed (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
13 July 2007Return made up to 05/06/07; full list of members (7 pages)
13 July 2007Return made up to 05/06/07; full list of members (7 pages)
27 November 2006Auditor's resignation (1 page)
27 November 2006Auditor's resignation (1 page)
16 November 2006Full accounts made up to 26 November 2005 (18 pages)
16 November 2006Full accounts made up to 26 November 2005 (18 pages)
3 July 2006Return made up to 05/06/06; full list of members (7 pages)
3 July 2006Return made up to 05/06/06; full list of members (7 pages)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
10 April 2006New director appointed (3 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (3 pages)
10 April 2006Director resigned (1 page)
23 November 2005Full accounts made up to 27 November 2004 (17 pages)
23 November 2005Full accounts made up to 27 November 2004 (17 pages)
18 June 2005Return made up to 05/06/05; full list of members (9 pages)
18 June 2005Return made up to 05/06/05; full list of members (9 pages)
10 May 2005Company name changed charles river associates LIMITED\certificate issued on 10/05/05 (2 pages)
10 May 2005Company name changed charles river associates LIMITED\certificate issued on 10/05/05 (2 pages)
14 December 2004Full accounts made up to 28 November 2003 (16 pages)
14 December 2004Full accounts made up to 28 November 2003 (16 pages)
17 August 2004Return made up to 05/06/04; full list of members (9 pages)
17 August 2004Return made up to 05/06/04; full list of members (9 pages)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
19 February 2004Ad 02/02/04--------- £ si 19@1=19 £ ic 1/20 (2 pages)
19 February 2004Ad 02/02/04--------- £ si 19@1=19 £ ic 1/20 (2 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004Secretary resigned;director resigned (1 page)
17 January 2004Secretary resigned;director resigned (1 page)
17 January 2004New secretary appointed (2 pages)
1 October 2003Full accounts made up to 30 November 2002 (16 pages)
1 October 2003Full accounts made up to 30 November 2002 (16 pages)
24 June 2003Return made up to 05/06/03; no change of members (7 pages)
24 June 2003Return made up to 05/06/03; no change of members (7 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2002Full accounts made up to 24 November 2001 (13 pages)
9 April 2002Full accounts made up to 24 November 2001 (13 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Director resigned (1 page)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Return made up to 05/06/01; full list of members (8 pages)
28 June 2001Return made up to 05/06/01; full list of members (8 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Location of register of members (1 page)
29 March 2001Location of register of members (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
9 November 2000Registered office changed on 09/11/00 from: 9 cheapside london EC2V 6AB (1 page)
9 November 2000Registered office changed on 09/11/00 from: 9 cheapside london EC2V 6AB (1 page)
31 July 2000Accounting reference date extended from 30/06/01 to 28/11/01 (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned;director resigned (1 page)
31 July 2000Accounting reference date extended from 30/06/01 to 28/11/01 (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned;director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Director resigned (1 page)
26 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 July 2000Memorandum and Articles of Association (12 pages)
26 July 2000Memorandum and Articles of Association (12 pages)
26 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 July 2000Company name changed alnery no.2038 LIMITED\certificate issued on 14/07/00 (3 pages)
14 July 2000Company name changed alnery no.2038 LIMITED\certificate issued on 14/07/00 (3 pages)
5 June 2000Incorporation (17 pages)
5 June 2000Incorporation (17 pages)