London
SW11 6NE
LLP Member Name | Prof David Michael Newbery |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(2 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Huntingdon Road Cambridge Cambridgeshire CB3 0HH |
LLP Designated Member Name | Mr Patrick Jonathan Taylor |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rodney Close New Malden Surrey KT3 5AA |
LLP Designated Member Name | Mr Attila Hajos |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 01 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
LLP Designated Member Name | Mr Gary Keane |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
LLP Designated Member Name | Mr William Francis Sebastian Rickett |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Duncan Terrace Islington London N1 8BZ |
LLP Designated Member Name | Mr Thomas David Cochrane |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(16 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
LLP Designated Member Name | Mh Partnership Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2019(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 71 Park Road Woking GU22 7DH |
LLP Designated Member Name | CEPA Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Queens House 55 Lincoln's Inn Fields London WC2A 3LJ |
LLP Designated Member Name | Mr Daniel Robert Hulls |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Almington Street London N4 3BG |
LLP Designated Member Name | Mr Charles John Merrison Groom |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookley Farmhouse Up Somborne Stockbridge Wiltshire SO20 6QX |
LLP Designated Member Name | Mr Ian Alexander |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cherry Hinton Road Cambridge CB1 7AA |
LLP Designated Member Name | Dr Keith Francis Palmer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lee Terrace Blackheath London SE3 9TZ |
LLP Designated Member Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
LLP Designated Member Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
LLP Member Name | Cambridge Economic Policy Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2013(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 August 2019) |
Correspondence Address | Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Website | www.cepa.co.uk |
---|---|
Telephone | 020 72690210 |
Telephone region | London |
Registered Address | Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £46,180 |
Cash | £169,897 |
Current Liabilities | £202,581 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
27 July 2023 | Delivered on: 27 July 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
19 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
14 August 2019 | Termination of appointment of Cambridge Economic Policy Associates Ltd as a member on 12 August 2019 (1 page) |
13 August 2019 | Appointment of Cepa Holdings Limited as a member on 12 August 2019 (2 pages) |
13 August 2019 | Appointment of Mh Partnership Limited as a member on 1 January 2019 (2 pages) |
13 August 2019 | Appointment of Mr William Francis Sebastian Rickett as a member on 12 August 2019 (2 pages) |
5 March 2019 | Appointment of Mr Attila Hajos as a member on 1 April 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Mr Gary Keane as a member on 1 October 2018 (2 pages) |
5 March 2019 | Cessation of Ian Alexander as a person with significant control on 31 May 2018 (1 page) |
1 March 2019 | Termination of appointment of Ian Alexander as a member on 31 May 2018 (1 page) |
9 October 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
28 February 2018 | Cessation of Charles John Merrison Groom as a person with significant control on 31 March 2017 (1 page) |
28 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
13 September 2017 | Appointment of Mr Patrick Jonathan Taylor as a member on 1 April 2017 (2 pages) |
13 September 2017 | Termination of appointment of Charles John Merrison Groom as a member on 31 March 2017 (1 page) |
13 September 2017 | Appointment of Mr Patrick Jonathan Taylor as a member on 1 April 2017 (2 pages) |
13 September 2017 | Termination of appointment of Charles John Merrison Groom as a member on 31 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
12 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
12 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
18 February 2016 | Annual return made up to 17 February 2016 (6 pages) |
18 February 2016 | Annual return made up to 17 February 2016 (6 pages) |
20 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
20 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 May 2015 | Annual return made up to 17 February 2015 (6 pages) |
6 May 2015 | Annual return made up to 17 February 2015 (6 pages) |
17 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
19 February 2014 | Member's details changed for Mr Ian Alexander on 1 December 2013 (3 pages) |
19 February 2014 | Appointment of Cambridge Economic Policy Associates Ltd as a member (2 pages) |
19 February 2014 | Member's details changed for Mr Ian Alexander on 1 December 2013 (3 pages) |
19 February 2014 | Member's details changed for Mr Ian Alexander on 1 December 2013 (3 pages) |
19 February 2014 | Annual return made up to 17 February 2014 (6 pages) |
19 February 2014 | Appointment of Cambridge Economic Policy Associates Ltd as a member (2 pages) |
19 February 2014 | Annual return made up to 17 February 2014 (6 pages) |
17 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 17 February 2013 (5 pages) |
19 April 2013 | Annual return made up to 17 February 2013 (5 pages) |
5 November 2012 | Termination of appointment of Keith Palmer as a member (1 page) |
5 November 2012 | Termination of appointment of Keith Palmer as a member (1 page) |
25 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 April 2012 | Termination of appointment of Daniel Hulls as a member (1 page) |
24 April 2012 | Termination of appointment of Daniel Hulls as a member (1 page) |
23 April 2012 | Member's details changed for Charles John Merrison Groom on 17 February 2012 (2 pages) |
23 April 2012 | Member's details changed for Daniel Robert Hulls on 17 February 2012 (2 pages) |
23 April 2012 | Annual return made up to 17 February 2012 (7 pages) |
23 April 2012 | Member's details changed for Charles John Merrison Groom on 17 February 2012 (2 pages) |
23 April 2012 | Annual return made up to 17 February 2012 (7 pages) |
23 April 2012 | Member's details changed for Daniel Robert Hulls on 17 February 2012 (2 pages) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 17 February 2011 (10 pages) |
21 March 2011 | Annual return made up to 17 February 2011 (10 pages) |
11 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 April 2010 | Annual return made up to 17 February 2010 (10 pages) |
12 April 2010 | Annual return made up to 17 February 2010 (10 pages) |
23 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 June 2009 | LLP member appointed keith francis palmer (1 page) |
16 June 2009 | LLP member appointed keith francis palmer (1 page) |
16 June 2009 | LLP member appointed david newbery (1 page) |
16 June 2009 | LLP member appointed david newbery (1 page) |
21 May 2009 | Member's particulars charles groom (1 page) |
21 May 2009 | Prevsho from 30/04/2009 to 31/03/2009 (1 page) |
21 May 2009 | Prevsho from 30/04/2009 to 31/03/2009 (1 page) |
21 May 2009 | Annual return made up to 17/02/09 (4 pages) |
21 May 2009 | Member's particulars charles groom (1 page) |
21 May 2009 | Annual return made up to 17/02/09 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 July 2008 | Prevsho from 30/06/2008 to 30/04/2008 (1 page) |
10 July 2008 | Prevsho from 30/06/2008 to 30/04/2008 (1 page) |
28 February 2008 | Annual return made up to 17/02/08 (4 pages) |
28 February 2008 | Annual return made up to 17/02/08 (4 pages) |
29 January 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
29 January 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
27 February 2007 | New member appointed (1 page) |
27 February 2007 | New member appointed (1 page) |
27 February 2007 | New member appointed (1 page) |
27 February 2007 | New member appointed (1 page) |
27 February 2007 | Member resigned (1 page) |
27 February 2007 | New member appointed (1 page) |
27 February 2007 | New member appointed (1 page) |
27 February 2007 | Member resigned (1 page) |
27 February 2007 | New member appointed (1 page) |
27 February 2007 | Member resigned (1 page) |
27 February 2007 | New member appointed (1 page) |
27 February 2007 | Member resigned (1 page) |
17 February 2007 | Incorporation (3 pages) |
17 February 2007 | Incorporation (3 pages) |