THE BRITISH NEUROLOGICAL RESEARCH TRUST

Register to unlock more data on OkredoRegister

THE BRITISH NEUROLOGICAL RESEARCH TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02195707

Incorporation date

10/11/1987

Size

-

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1987)
dot icon26/02/2019
Final Gazette dissolved via voluntary strike-off
dot icon11/12/2018
First Gazette notice for voluntary strike-off
dot icon28/11/2018
Application to strike the company off the register
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Termination of appointment of Mary Doreen Archer as a director on 2015-12-31
dot icon26/09/2017
Termination of appointment of Brendon Stewart Noble as a director on 2017-07-01
dot icon05/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon09/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/06/2016
Termination of appointment of Christopher Mason as a director on 2016-05-11
dot icon24/12/2015
Annual return made up to 2015-11-28 no member list
dot icon23/12/2015
Director's details changed for Dame Mary Doreen Archer on 2015-07-01
dot icon23/12/2015
Director's details changed for Nicholas David Ross on 2015-07-01
dot icon23/12/2015
Director's details changed for Sir Richard Brook Sykes on 2015-07-01
dot icon23/12/2015
Director's details changed for Mr Jonathan Paul Moulton on 2015-07-01
dot icon23/12/2015
Director's details changed for Professor John Stephen Jones on 2015-07-01
dot icon05/11/2015
Amended full accounts made up to 2013-12-31
dot icon20/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/08/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon01/07/2015
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-01
dot icon01/12/2014
Annual return made up to 2014-11-28 no member list
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-28 no member list
dot icon01/10/2013
Accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-11-28 no member list
dot icon18/12/2012
Appointment of Professor Lord Robert Maurice Winston as a director
dot icon19/06/2012
Appointment of Professor Trevor Mervyn Jones as a director
dot icon14/06/2012
Appointment of Nicholas David Ross as a director
dot icon13/06/2012
Appointment of Professor Christopher Mason as a director
dot icon13/06/2012
Appointment of Lady Mary Doreen Archer as a director
dot icon13/06/2012
Appointment of Professor John Stephen Jones as a director
dot icon13/06/2012
Appointment of Sir Richard Brook Sykes as a director
dot icon13/06/2012
Appointment of Mr Jonathan Paul Moulton as a director
dot icon13/06/2012
Appointment of Professor Brendon Noble as a director
dot icon13/06/2012
Appointment of Mitre Secretaries Limited as a secretary
dot icon13/06/2012
Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2012-06-13
dot icon02/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-28 no member list
dot icon12/12/2011
Termination of appointment of Peter Richardson as a director
dot icon12/12/2011
Termination of appointment of Timothy John Pennington Hancock as a director
dot icon12/12/2011
Termination of appointment of David Sullivan as a director
dot icon12/12/2011
Termination of appointment of Hugh Crockard as a director
dot icon12/12/2011
Termination of appointment of Hans Frankel as a director
dot icon19/07/2011
Accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-28 no member list
dot icon21/12/2010
Termination of appointment of Francis Hurn as a director
dot icon30/09/2010
Appointment of Timothy John Pennington Hancock as a director
dot icon28/06/2010
Accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-11-28 no member list
dot icon16/12/2009
Appointment of James Taylor as a director
dot icon16/12/2009
Appointment of Professor Hugh Alan Crockard as a director
dot icon10/12/2009
Director's details changed for Professor Peter Richardson on 2009-12-07
dot icon10/12/2009
Director's details changed for Dr Hans Ludwig Frankel on 2009-12-07
dot icon22/07/2009
Appointment terminate, secretary reed smith corporate services LIMITED logged form
dot icon22/07/2009
Registered office changed on 22/07/2009 from acre house 11-15 william road london NW1 3ER
dot icon06/07/2009
Appointment terminated secretary reed smith corporate services LIMITED
dot icon06/07/2009
Registered office changed on 06/07/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS
dot icon22/06/2009
Accounts made up to 2008-12-31
dot icon17/03/2009
Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
dot icon17/03/2009
Registered office changed on 17/03/2009 from minerva house montague close london SE1 9BB
dot icon29/12/2008
Annual return made up to 28/11/08
dot icon02/06/2008
Accounts made up to 2007-12-31
dot icon16/04/2008
Auditor's resignation
dot icon06/12/2007
Annual return made up to 28/11/07
dot icon26/10/2007
Accounts made up to 2006-12-31
dot icon01/12/2006
Annual return made up to 28/11/06
dot icon03/10/2006
Accounts made up to 2005-12-31
dot icon28/12/2005
Annual return made up to 28/11/05
dot icon27/09/2005
Accounts made up to 2004-12-31
dot icon20/09/2005
Director resigned
dot icon28/01/2005
Annual return made up to 28/11/04
dot icon10/08/2004
Accounts made up to 2003-12-31
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon29/01/2004
Annual return made up to 28/11/03
dot icon23/10/2003
Accounts made up to 2002-12-31
dot icon17/04/2003
Auditor's resignation
dot icon13/12/2002
Annual return made up to 28/11/02
dot icon17/07/2002
Accounts made up to 2001-12-31
dot icon06/07/2002
Director resigned
dot icon17/05/2002
Secretary's particulars changed
dot icon15/04/2002
Secretary's particulars changed
dot icon15/03/2002
Director's particulars changed
dot icon26/02/2002
Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG
dot icon05/02/2002
Annual return made up to 28/11/01
dot icon04/10/2001
Accounts made up to 2000-12-31
dot icon04/10/2001
Director resigned
dot icon11/01/2001
Annual return made up to 28/11/00
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon21/08/2000
Accounts made up to 1999-12-31
dot icon07/04/2000
Director resigned
dot icon14/12/1999
Annual return made up to 28/11/99
dot icon25/11/1999
Director resigned
dot icon19/10/1999
Director resigned
dot icon09/08/1999
Accounts made up to 1998-12-31
dot icon29/12/1998
Annual return made up to 28/11/98
dot icon29/12/1998
Director's particulars changed
dot icon29/10/1998
Director resigned
dot icon13/10/1998
Director resigned
dot icon07/08/1998
Accounts made up to 1997-12-31
dot icon03/02/1998
Annual return made up to 28/11/97
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon04/08/1997
Accounts made up to 1996-12-31
dot icon22/12/1996
Annual return made up to 28/11/96
dot icon22/12/1996
Location of register of members address changed
dot icon22/12/1996
Location of debenture register address changed
dot icon22/12/1996
Director's particulars changed
dot icon05/09/1996
Accounts made up to 1995-12-31
dot icon02/01/1996
Director's particulars changed
dot icon02/01/1996
Annual return made up to 28/11/95
dot icon13/06/1995
Accounts made up to 1994-12-31
dot icon05/01/1995
Annual return made up to 28/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Accounts made up to 1993-12-31
dot icon20/12/1993
Annual return made up to 28/11/93
dot icon03/08/1993
Accounts made up to 1992-12-31
dot icon17/12/1992
Annual return made up to 28/11/92
dot icon03/06/1992
Accounts made up to 1991-12-31
dot icon06/04/1992
Director's particulars changed
dot icon02/12/1991
Annual return made up to 20/11/91
dot icon07/10/1991
New director appointed
dot icon30/08/1991
Accounts made up to 1990-12-31
dot icon24/12/1990
Annual return made up to 06/11/90
dot icon24/12/1990
New director appointed
dot icon24/12/1990
Resolutions
dot icon06/11/1990
Accounts made up to 1989-12-31
dot icon30/11/1989
Director's particulars changed
dot icon30/11/1989
Annual return made up to 28/11/89
dot icon08/09/1989
Accounts made up to 1988-12-31
dot icon22/02/1989
Annual return made up to 29/12/88
dot icon18/08/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon26/04/1988
New director appointed
dot icon26/04/1988
New director appointed
dot icon26/04/1988
New director appointed
dot icon26/04/1988
New director appointed
dot icon26/04/1988
New director appointed
dot icon26/04/1988
New director appointed
dot icon11/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE BRITISH NEUROLOGICAL RESEARCH TRUST

THE BRITISH NEUROLOGICAL RESEARCH TRUST is an(a) Dissolved company incorporated on 10/11/1987 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE BRITISH NEUROLOGICAL RESEARCH TRUST?

toggle

THE BRITISH NEUROLOGICAL RESEARCH TRUST is currently Dissolved. It was registered on 10/11/1987 and dissolved on 25/02/2019.

Where is THE BRITISH NEUROLOGICAL RESEARCH TRUST located?

toggle

THE BRITISH NEUROLOGICAL RESEARCH TRUST is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does THE BRITISH NEUROLOGICAL RESEARCH TRUST do?

toggle

THE BRITISH NEUROLOGICAL RESEARCH TRUST operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for THE BRITISH NEUROLOGICAL RESEARCH TRUST?

toggle

The latest filing was on 26/02/2019: Final Gazette dissolved via voluntary strike-off.