Company NameCentre For Dispute Resolution Limited
DirectorsKarl Joseph Mackie and Graham John Massie
Company StatusActive
Company Number04200149
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)
Previous NameZZZ Corporation Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Karl Joseph Mackie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressShepherds Kitchenour Lane
Peasmarsh
Rye
East Sussex
TN31 6TF
Director NameMr Graham John Massie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 High View Road
London
E18 2HL
Secretary NameMr Graham John Massie
NationalityBritish
StatusCurrent
Appointed21 June 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 High View Road
London
E18 2HL
Director NameMr Alan Thomas Barlow
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2015(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Director NameMr Michael Grabiner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Director NameLady Elizabeth Mary Vallance
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2015(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 2017)
RoleAcademic
Country of ResidenceEngland
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websiteidrc.co.uk
Email address[email protected]
Telephone020 79367000
Telephone regionLondon

Location

Registered Address100 St. Paul's Churchyard
London
EC4M 8BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Graham Massie
50.00%
Ordinary
1 at £1Karl Mackie
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

18 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
28 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 May 2017Termination of appointment of Michael Grabiner as a director on 23 March 2017 (1 page)
11 May 2017Termination of appointment of Elizabeth Mary Vallance as a director on 23 March 2017 (1 page)
11 May 2017Termination of appointment of Elizabeth Mary Vallance as a director on 23 March 2017 (1 page)
11 May 2017Termination of appointment of Alan Thomas Barlow as a director on 23 March 2017 (1 page)
11 May 2017Termination of appointment of Alan Thomas Barlow as a director on 23 March 2017 (1 page)
11 May 2017Termination of appointment of Michael Grabiner as a director on 23 March 2017 (1 page)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(7 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(7 pages)
19 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(7 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(7 pages)
26 January 2015Appointment of Mr Michael Grabiner as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Dr Elizabeth Mary Vallance as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Alan Thomas Barlow as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Michael Grabiner as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Dr Elizabeth Mary Vallance as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Alan Thomas Barlow as a director on 22 January 2015 (2 pages)
6 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
22 November 2012Accounts for a dormant company made up to 30 April 2012 (10 pages)
22 November 2012Accounts for a dormant company made up to 30 April 2012 (10 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
10 August 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
10 August 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 April 2010Registered office address changed from 55 High View Road London E18 2HL on 14 April 2010 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Registered office address changed from 55 High View Road London E18 2HL on 14 April 2010 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 August 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
1 August 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 August 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
1 August 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
29 July 2008Return made up to 31/03/08; full list of members (4 pages)
29 July 2008Director's change of particulars / karl mackie / 31/03/2008 (1 page)
29 July 2008Return made up to 31/03/08; full list of members (4 pages)
29 July 2008Director's change of particulars / karl mackie / 31/03/2008 (1 page)
2 January 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
2 January 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
27 April 2007Return made up to 31/03/07; full list of members (2 pages)
27 April 2007Return made up to 31/03/07; full list of members (2 pages)
7 July 2006Return made up to 31/03/06; full list of members (2 pages)
7 July 2006Return made up to 31/03/06; full list of members (2 pages)
20 June 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
20 June 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
22 August 2005Return made up to 31/03/05; full list of members (7 pages)
22 August 2005Return made up to 31/03/05; full list of members (7 pages)
2 August 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
2 August 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
8 November 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
8 November 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
10 January 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
10 January 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
28 April 2003Return made up to 13/04/03; full list of members (7 pages)
28 April 2003Return made up to 13/04/03; full list of members (7 pages)
17 February 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
17 February 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
16 May 2002Return made up to 13/04/02; full list of members (7 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Return made up to 13/04/02; full list of members (7 pages)
16 May 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Registered office changed on 27/06/01 from: 376 euston road london NW1 3BL (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: 376 euston road london NW1 3BL (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
21 June 2001Company name changed zzz corporation LTD\certificate issued on 21/06/01 (2 pages)
21 June 2001Company name changed zzz corporation LTD\certificate issued on 21/06/01 (2 pages)
13 April 2001Incorporation (15 pages)
13 April 2001Incorporation (15 pages)