Background WavePink WaveYellow Wave

THE BRITAIN-RUSSIA CENTRE AND THE BRITISH EAST-WEST CENTRE (00696337)

THE BRITAIN-RUSSIA CENTRE AND THE BRITISH EAST-WEST CENTRE (00696337) is an active UK company. incorporated on 23 June 1961. with registered office in Melton Mowbray. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE BRITAIN-RUSSIA CENTRE AND THE BRITISH EAST-WEST CENTRE has been registered for 64 years. Current directors include CROMWELL, Godfrey John, Lord.

Company Number
00696337
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 1961
Age
64 years
Address
26 Park Road 26 Park Road, Melton Mowbray, LE13 1TT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CROMWELL, Godfrey John, Lord
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITAIN-RUSSIA CENTRE AND THE BRITISH EAST-WEST CENTRE

THE BRITAIN-RUSSIA CENTRE AND THE BRITISH EAST-WEST CENTRE is an active company incorporated on 23 June 1961 with the registered office located in Melton Mowbray. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE BRITAIN-RUSSIA CENTRE AND THE BRITISH EAST-WEST CENTRE was registered 64 years ago.(SIC: 96090)

Status

active

Active since 64 years ago

Company No

00696337

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 23 June 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

THE BRITAIN-RUSSIA CENTRE
From: 7 February 1992To: 29 August 2002
GREAT BRITAIN - USSR ASSOCIATION(THE)
From: 23 June 1961To: 7 February 1992
Contact
Address

26 Park Road 26 Park Road Melton Mowbray, LE13 1TT,

Previous Addresses

Duncan and Toplis 26 Park Road Lutterworth Leics LE13 1TT United Kingdom
From: 2 March 2024To: 4 June 2024
PO Box 10910 Brc Bewc Brc Bewc PO Box 10910 Lutterworth Leicestershire LE17 4HP United Kingdom
From: 18 February 2021To: 2 March 2024
C/O C/O Rbcc 11 Belgrave Road London London SW1V 1RB
From: 5 November 2009To: 18 February 2021
Willcox House 42 Southwark Street London SE1 1UN
From: 23 June 1961To: 5 November 2009
Timeline

1 key events • 1961 - 1961

Funding Officers Ownership
Company Founded
Jun 61
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CROMWELL, Elizabeth Hawksley

Active
Warren Farm, LutterworthLE17 4HP
Secretary
Appointed 06 Aug 2003

CROMWELL, Godfrey John, Lord

Active
Warren Farm, LutterworthLE17 4HP
Born March 1960
Director
Appointed 06 Aug 2003

CAVE, Felicity Mary

Resigned
21 Kenilworth Road, LondonW5 5PA
Secretary
Appointed 04 Jan 2000
Resigned 29 Aug 2000

CROMWELL, Godfrey John, Lord

Resigned
Warren Farm, LutterworthLE17 4HP
Secretary
Appointed 29 Aug 2000
Resigned 06 Aug 2003

ELLIOT, Iain Fleming

Resigned
42 Preston Park Avenue, BrightonBN1 6HG
Secretary
Appointed 17 May 1993
Resigned 20 Dec 1999

ROBERTS, John Charles Quentin

Resigned
147 Beaufort Street, LondonSW3 6BS
Secretary
Appointed N/A
Resigned 30 Apr 1993

BINYON, Michael Roger

Resigned
Mansel Road, LondonSW19 4AA
Born November 1944
Director
Appointed 10 Mar 2001
Resigned 06 Aug 2003

BRAITHWAITE, Rodric Quentin, Sir

Resigned
79 Hampstead Way, LondonNW11 7LG
Born May 1932
Director
Appointed 09 Jun 1994
Resigned 28 Oct 2000

BRIGGS, Anthony David Peach, Professor

Resigned
Over Moreton, Chew StokeBS18 8YA
Born March 1938
Director
Appointed N/A
Resigned 08 Nov 1995

BURTON, Richard St John Valdmir

Resigned
1 Lady Margaret Road, LondonNW5 2NE
Born November 1933
Director
Appointed 10 Mar 2001
Resigned 06 Aug 2003

CANT, James David

Resigned
2 Kendal Close, TonbridgeTN9 1LY
Born July 1965
Director
Appointed 10 Mar 2001
Resigned 06 Aug 2003

CAVE, Felicity Mary

Resigned
21 Kenilworth Road, LondonW5 5PA
Born February 1942
Director
Appointed 26 Nov 1996
Resigned 29 Aug 2000

CAVE, Felicity Mary

Resigned
21 Kenilworth Road, LondonW5 5PA
Born February 1942
Director
Appointed N/A
Resigned 08 Nov 1995

CROMWELL, Godfrey John, Lord

Resigned
Warren Farm, LutterworthLE17 4HP
Born March 1960
Director
Appointed 29 Aug 2000
Resigned 16 Oct 2001

DOYLE, Terence Anthony

Resigned
A2 Sloane Avenue Mansions, LondonSW3 3JF
Born February 1944
Director
Appointed N/A
Resigned 30 Nov 1994

FRENCH, Ralph John

Resigned
30 Addison Grove, LondonW4 1ER
Born June 1935
Director
Appointed N/A
Resigned 28 Jan 2000

GILES, Frank Thomas Robertson

Resigned
42 Blomfield Road, LondonW9 2PF
Born July 1919
Director
Appointed N/A
Resigned 30 Nov 1994

GUNN, Dairmid

Resigned
14 Netherby Road, EdinburghEH5 3NA
Born June 1933
Director
Appointed N/A
Resigned 08 Dec 1998

HOLMAN, Michael John De Koby, Professor

Resigned
2 Mayfield Road, Tunbridge WellsTN4 8ES
Born May 1940
Director
Appointed 05 Mar 2001
Resigned 31 Mar 2002

HOSKING, Geoffrey Alan, Professor

Resigned
18 Camden Mews, LondonNW1 9DA
Born April 1942
Director
Appointed 29 Nov 1993
Resigned 28 Oct 2000

JOHNSON, Russell, Lord Johnston Of Rockport

Resigned
35 Southside Road, InvernessIV2 4XA
Born July 1932
Director
Appointed N/A
Resigned 10 Mar 1999

KEEBLE, Curtis (Herbert Ben), Sir

Resigned
Dormers St Leonards Road, Thames DittonKT7 0RR
Born September 1922
Director
Appointed N/A
Resigned 10 Mar 1999

LAND, Ralph Richard

Resigned
27 Alder Lodge, LondonSW6 6NP
Born October 1928
Director
Appointed 19 Nov 1990
Resigned 20 Nov 1997

LAWRENCE, John Waldernes, Sir

Resigned
245 Leonards Terrace, LondonSW3
Born May 1907
Director
Appointed N/A
Resigned 10 Mar 1999

MCGOWAN, Ian Duncan

Resigned
23 Blackford Road, EdinburghEH9 2DT
Born September 1945
Director
Appointed 05 Mar 2001
Resigned 31 Mar 2002

MORTON, David

Resigned
51 Bassein Park Road, LondonW12 9RW
Born March 1950
Director
Appointed 30 Nov 1994
Resigned 24 May 2001

PRAVDA, Alex, Dr

Resigned
St Anthonys College, OxfordOX1 4LF
Born March 1947
Director
Appointed 10 Mar 2001
Resigned 06 Aug 2003

REDDAWAY, George Frank Norman

Resigned
51 Carlton Hill, LondonNW8 0EL
Born May 1918
Director
Appointed N/A
Resigned 10 Mar 1999

ROBERTS, Frank Kenyon, Sir

Resigned
25 Kensington Court Gardens, LondonW8 5QF
Born October 1907
Director
Appointed N/A
Resigned 07 Jan 1998

ROBERTSON, George Islay Macneill, Lord

Resigned
3 Argyle Park, DunblaneFK15 9DZ
Born April 1946
Director
Appointed 30 Nov 1994
Resigned 11 Jun 1997

ROBSON ELLIOT, Elisabeth Mary

Resigned
42 Preston Park Avenue, BrightonBN1 6HG
Born January 1944
Director
Appointed 05 Mar 2001
Resigned 31 Mar 2002

RUNCIE, Robertalexander Kennedy, Right Revd Lord Runcie Of Cuddesdon

Resigned
26 Jennings Road, St AlbansAL1 4PD
Born October 1921
Director
Appointed N/A
Resigned 10 Mar 1999

SCALLON, Robert Angus Keith

Resigned
28 Grange Road, LondonSW13 9RE
Born November 1942
Director
Appointed 30 Nov 1994
Resigned 17 Nov 2003

SMITH, Gerald Stanton, Professor

Resigned
15 Dale Close, OxfordOX1 1TU
Born April 1938
Director
Appointed 30 Nov 1994
Resigned 10 Mar 1999

SMITH, John, Rt Hon

Resigned
21 Cluny Drive, EdinburghEH10 6DW
Born September 1938
Director
Appointed N/A
Resigned 12 May 1994

Persons with significant control

1

Lord Godfrey John Cromwell

Active
26 Park Road, Melton MowbrayLE13 1TT
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
15 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Resolution
19 August 2003
RESOLUTIONSResolutions
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
287Change of Registered Office
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Memorandum Articles
3 September 2002
MEM/ARTSMEM/ARTS
Resolution
3 September 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 August 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 June 2002
RESOLUTIONSResolutions
Resolution
2 June 2002
RESOLUTIONSResolutions
Resolution
2 June 2002
RESOLUTIONSResolutions
Auditors Resignation Company
14 May 2002
AUDAUD
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
3 February 1999
AAMDAAMD
Legacy
27 January 1999
244244
Legacy
2 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
24 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Legacy
20 May 1994
288288
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
11 January 1994
288288
Legacy
27 April 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 February 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 February 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
10 July 1991
363aAnnual Return
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
22 May 1990
363363
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Accounts With Accounts Type Full
17 March 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 July 1986
363363
Incorporation Company
23 June 1961
NEWINCIncorporation
Miscellaneous
23 June 1961
MISCMISC