Centre For Business & Economic Research Ltd

General information

Name:

Centre For Business & Economic Research Limited

Office Address:

04 Whitchurch Parade, Whitchurch Lane HA8 6LR Edgware

Number: 05995280

Incorporation date: 2006-11-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Centre For Business & Economic Research Ltd is established as Private Limited Company, that is registered in 04 Whitchurch Parade, Whitchurch Lane, Edgware. The main office's postal code is HA8 6LR. This enterprise has existed 18 years on the market. Its Companies House Reg No. is 05995280. The company has operated under three previous names. The company's first listed name, Academy Of Business & Retail Management Research, was switched on 2011-02-24 to Academy Of Business & Retail Management. The current name is used since 2019, is Centre For Business & Economic Research Ltd. The company's registered with SIC code 58141 which means Publishing of learned journals. 2022/11/30 is the last time company accounts were filed.

Concerning this specific business, the full scope of director's tasks have so far been met by Bonya C. who was formally appointed in 2011 in September. Since 2006 Panchadcharam J., had performed assigned duties for this specific business up to the moment of the resignation thirteen years ago. Furthermore a different director, specifically Shimul M. gave up the position in October 2007.

  • Previous company's names
  • Centre For Business & Economic Research Ltd 2019-07-16
  • Academy Of Business & Retail Management Ltd 2011-02-24
  • Academy Of Business & Retail Management Research Ltd 2006-11-10

Financial data based on annual reports

Company staff

Bonya C.

Role: Director

Appointed: 01 September 2011

Latest update: 27 November 2023

People with significant control

Executives with significant control over the firm are: Bonya C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Palto D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Bonya C.
Notified on 4 December 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Palto D.
Notified on 22 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Panchadcharam J.
Notified on 22 November 2017
Ceased on 4 December 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 25 August 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 25 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 01 December 2015
Date Approval Accounts 21 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 18 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 18 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 5 August 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 5 August 2016
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates November 22, 2023 (CS01)
filed on: 23rd, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Brent House, Room -15 214 Kenton Road

Post code:

HA3 8BT

City / Town:

Harrow

HQ address,
2013

Address:

183 Exeter Road

Post code:

HA2 9PG

City / Town:

Harrow

HQ address,
2014

Address:

183 Exeter Road

Post code:

HA2 9PG

City / Town:

Harrow

HQ address,
2015

Address:

183 Exeter Road

Post code:

HA2 9PG

City / Town:

Harrow

HQ address,
2016

Address:

183 Exeter Road

Post code:

HA2 9PG

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 58141 : Publishing of learned journals
17
Company Age

Similar companies nearby

Closest companies