Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED
Company Information for

CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED

UNIT 1, 4 BATH STREET, LONDON, BATH STREET, LONDON, EC1V 9DX,
Company Registration Number
02592404
Private Limited Company
Active

Company Overview

About Centre For Economics And Business Research Ltd
CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED was founded on 1991-03-18 and has its registered office in London. The organisation's status is listed as "Active". Centre For Economics And Business Research Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED
 
Legal Registered Office
UNIT 1, 4 BATH STREET, LONDON
BATH STREET
LONDON
EC1V 9DX
Other companies in NW1
 
Filing Information
Company Number 02592404
Company ID Number 02592404
Date formed 1991-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB523397148  
Last Datalog update: 2024-04-06 20:42:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
IANTHE PRISCILLA MCWILLIAMS
Company Secretary 2015-03-04
GRAHAM EDWARD HODGSON BROUGH
Director 2010-08-02
SIN CHONG CHAI
Director 2012-10-12
GARETH PHILLIP DENLEY
Director 2017-08-01
OLIVER MURTH HOGAN
Director 2014-10-01
DOUGLAS FRANCIS MCWILLIAMS
Director 1992-03-18
IANTHE PRISCILLA MCWILLIAMS
Director 1992-03-18
MICHAEL JOHN MCWILLIAMS
Director 1993-05-29
MARTIN JAMES PIERS
Director 2009-01-05
VASILIKI PRYCE
Director 2016-03-07
BRUCE MALCOLM WARMAN
Director 2013-10-14
DEBORAH JANE LOUDON WOUDHUYSEN
Director 2016-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LOGIE DUFF
Director 2000-12-18 2017-07-19
SCOTT LAWRENCE CORFE
Director 2016-01-01 2017-05-19
KEVIN DAVID MAHONEY
Director 2009-11-15 2016-11-09
CHARLES SAMUEL DOMINIC DAVIS
Director 2014-11-17 2015-03-25
DOUGLAS FRANCIS MCWILLIAMS
Company Secretary 1992-03-18 2015-03-04
JONATHAN RICHARD THURLWELL
Director 2010-10-04 2011-05-04
MARK ANDREW PRAGNELL
Director 2000-06-27 2009-05-22
KEVIN DAVID MAHONEY
Director 2000-09-26 2008-04-03
DENIS TUNNICLIFFE
Director 2001-09-19 2008-04-03
FRANCIS MCWILLIAMS
Director 1992-03-18 2002-10-15
JANICE ALISON CLARK
Director 2000-06-27 2000-12-18
JAMES GEORGE MORRELL
Director 1999-09-16 2000-09-29
DOUGLAS FRANCIS MCWILLIAMS
Company Secretary 1991-04-15 1993-03-18
L & A REGISTRARS LIMITED
Nominated Director 1991-03-18 1993-03-18
L & A SECRETARIAL LIMITED
Nominated Secretary 1991-03-18 1991-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM EDWARD HODGSON BROUGH CEBR ENERGY LTD Director 2014-10-30 CURRENT 2014-10-30 Dissolved 2016-02-16
GARETH PHILLIP DENLEY CITY HOUSE DEVELOPMENT (MANAGEMENT) LIMITED Director 2018-02-26 CURRENT 2007-06-12 Active
DOUGLAS FRANCIS MCWILLIAMS CEBR ENERGY LTD Director 2014-10-30 CURRENT 2014-10-30 Dissolved 2016-02-16
DOUGLAS FRANCIS MCWILLIAMS FOUR BATH STREET MANAGEMENT LIMITED Director 2009-05-22 CURRENT 2000-09-04 Active
DOUGLAS FRANCIS MCWILLIAMS LONDON GREENWAYS LIMITED Director 2002-10-22 CURRENT 2000-11-03 Dissolved 2014-06-17
IANTHE PRISCILLA MCWILLIAMS LONDON DIOCESAN BOARD FOR SCHOOLS(THE) Director 2016-01-01 CURRENT 1924-05-22 Active
MARTIN JAMES PIERS BYWORTH PETWORTH LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
VASILIKI PRYCE CEBR ENERGY LTD Director 2014-10-30 CURRENT 2014-10-30 Dissolved 2016-02-16
BRUCE MALCOLM WARMAN AUTOXP LIMITED Director 2008-10-17 CURRENT 2008-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR BRUCE MALCOLM WARMAN
2024-01-03DIRECTOR APPOINTED MR MARK ANDREW PRAGNELL
2023-10-02DIRECTOR APPOINTED OWEN MONTGOMERY GOOD
2023-09-27APPOINTMENT TERMINATED, DIRECTOR KAY DANIEL NEUFELD
2023-03-27CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-19PSC04Change of details for Mrs Ianthe Priscilla Mcwilliams as a person with significant control on 2019-08-08
2021-07-09AP01DIRECTOR APPOINTED KAY DANIEL NEUFELD
2021-07-01CH01Director's details changed for Ms Nina Skero on 2021-06-19
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CRISTIAN NICULESCU-MARCU
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SIN CHONG CHAI
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD HODGSON BROUGH
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-08-28CH01Director's details changed for Mr Douglas Francis Mcwilliams on 2019-08-26
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM 18 Kent Terrace Regents Park London NW1 4RP
2019-04-09AP01DIRECTOR APPOINTED CRISTIAN NICULESCU-MARCU
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MURTH HOGAN
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2018-10-22AP01DIRECTOR APPOINTED MS NINA SKERO
2018-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-08AP01DIRECTOR APPOINTED MR GARETH PHILLIP DENLEY
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOGIE DUFF
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT LAWRENCE CORFE
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 20210
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID MAHONEY
2016-11-01CH01Director's details changed for Mr Oliver Murth Hogan on 2016-11-01
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-08-24AP01DIRECTOR APPOINTED MRS DEBORAH JANE LOUDON WOUDHUYSEN
2016-08-22CH01Director's details changed for Mr Kevin David Mahoney on 2016-08-01
2016-08-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2016-08-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2016-08-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 20210
2016-03-21AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-09AP01DIRECTOR APPOINTED MS VASILIKI PRYCE
2016-01-05AP01DIRECTOR APPOINTED MR SCOTT LAWRENCE CORFE
2015-10-28AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-06-23MISCSECTION 519
2015-06-16AUDAUDITOR'S RESIGNATION
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 20210
2015-04-01AR0118/03/15 FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIS
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIS
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS IANTHE PRISCILLA MCWILILAMS / 09/03/2015
2015-03-06AP03SECRETARY APPOINTED MRS IANTHE PRISCILLA MCWILILAMS
2015-03-05TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS MCWILLIAMS
2014-11-19AP01DIRECTOR APPOINTED MR CHARLES SAMUEL DOMINIC DAVIS
2014-10-02AP01DIRECTOR APPOINTED MR OLIVER MURTH HOGAN
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IANTHE PRISCILLA MCWILLIAMS / 01/10/2014
2014-09-16ANNOTATIONClarification
2014-09-16RP04SECOND FILING FOR FORM SH01
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-07-28SH0120/09/13 STATEMENT OF CAPITAL GBP 17894
2014-04-03LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 20210
2014-04-03AR0118/03/14 FULL LIST
2013-10-16AP01DIRECTOR APPOINTED MR BRUCE MALCOLM WARMAN
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-04-15AR0118/03/13 FULL LIST
2012-10-30AP01DIRECTOR APPOINTED DR SIN CHONG CHAI
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-07-09RES01ADOPT ARTICLES 24/05/2012
2012-05-10AR0118/03/12 FULL LIST
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THURLWELL
2011-04-12AR0118/03/11 FULL LIST
2010-10-12AP01DIRECTOR APPOINTED MR JONATHAN RICHARD THURLWELL
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-31AP01DIRECTOR APPOINTED MR GRAHAM EDWARD HODGSON BROUGH
2010-04-15AR0118/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCWILLIAMS / 18/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IANTHE PRISCILLA MCWILLIAMS / 18/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOGIE DUFF / 18/03/2010
2009-12-22AP01DIRECTOR APPOINTED MR KEVIN DAVID MAHONEY
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-08-13MISCMEMORANDUM OF CAPITAL 13/08/09
2009-08-13SH20STATEMENT BY DIRECTORS
2009-08-13CAP-SSSOLVENCY STATEMENT DATED 15/07/09
2009-08-13RES06REDUCE ISSUED CAPITAL 15/07/2009
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR MARK PRAGNELL
2009-03-31AA31/05/08 TOTAL EXEMPTION FULL
2009-03-23363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-02-18288aDIRECTOR APPOINTED MARTIN PIERS
2008-04-14363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARK PRAGNELL / 31/08/2007
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MAHONEY
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR DENIS TUNNICLIFFE
2008-04-07AA31/05/07 TOTAL EXEMPTION FULL
2007-08-14363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-04-20363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-04-05AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-03-29363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-04-23363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-01-08AUDAUDITOR'S RESIGNATION
2003-04-17363(288)DIRECTOR RESIGNED
2003-04-17363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-09363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-11-04288aNEW DIRECTOR APPOINTED
2001-04-06288aNEW DIRECTOR APPOINTED
2001-03-30363(288)DIRECTOR RESIGNED
2001-03-30363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2001-02-08AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-26288bDIRECTOR RESIGNED
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21288aNEW DIRECTOR APPOINTED
2000-10-20288aNEW DIRECTOR APPOINTED
2000-04-07363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-03-30395PARTICULARS OF MORTGAGE/CHARGE
1999-09-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-12-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-09-06 Satisfied THE ROYAL BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED

Intangible Assets
Patents
We have not found any records of CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED registering or being granted any patents
Domain Names

CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED owns 1 domain names.

cebr.co.uk  

Trademarks
We have not found any records of CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-11-14 GBP £12,000 Fees & Services
City of London 2014-10-22 GBP £12,000 Fees & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.