15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Director Name | Mr Spencer Harry Saffer |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(7 years, 10 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
Director Name | Christopher Stefan Seabrooke |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | South African |
Status | Current |
Appointed | 29 April 1998(12 years, 5 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Finanicer |
Country of Residence | South Africa |
Correspondence Address | PO Box 78677 Sandton 2146 South Africa |
Director Name | Mr Nigel Stuart Hamilton Hughes |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 September 2015(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Commercial Director |
Country of Residence | South Africa |
Correspondence Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
Director Name | Brian Gitlin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Brocas Close Fellows Road London Nw3 |
Director Name | Michael Neil Newman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 15 Carlton Hill London NW8 0JX |
Director Name | Christopher Stefan Seabrooke |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 25 Wellington Road Parktown Johannesburg Foreign South Africa |
Secretary Name | Spencer Harry Saffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 75 Aberdare Gardens London NW6 3AN |
Director Name | Robert John Renfrew Taylor |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 25 Wellington Road Parktown Johannesburg South Africa |
Secretary Name | Sean Aidan Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(7 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 16 Raphael Close Shenley Radlett Hertfordshire WD7 9JG |
Secretary Name | Spencer Harry Saffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | 11 Kitswell Way Radlett Hertfordshire WD7 7HN |
Secretary Name | Mr Russell Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Director Name | Mr Russell Weston |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
Director Name | Mr Brian Gitlin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
Director Name | Mr Albert Johan Walraven |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 2015(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
Website | www.conance.co.uk/ |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250k at £10 | Pierson Holdings Inc 99.96% Irredeemable Preference |
---|---|
580 at £1 | Pierson Holdings Inc 0.02% Ordinary |
300 at £1 | Graeme Sands 0.01% Ordinary |
20 at £1 | Albert Walraven 0.00% Ordinary |
100 at £1 | Spencer Saffer 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,580,012 |
Cash | £1,245,549 |
Current Liabilities | £7,041,541 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
4 February 1993 | Delivered on: 24 February 1993 Satisfied on: 27 March 1993 Persons entitled: Albaraka International Bank Limited Classification: General letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods bills of lading dock and warehouse warrants;policies of insurance and securities...........all property and other rights therein and all proceeds of sale; all insurances........see microfiche for details. Fully Satisfied |
---|
10 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
20 September 2019 | Termination of appointment of Brian Gitlin as a director on 20 September 2019 (1 page) |
20 September 2019 | Termination of appointment of Albert Johan Walraven as a director on 31 January 2019 (1 page) |
20 September 2019 | Confirmation statement made on 7 September 2019 with updates (5 pages) |
10 April 2019 | Resolutions
|
10 April 2019 | Resolutions
|
9 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2019 | Change of share class name or designation (2 pages) |
28 February 2019 | Statement of capital following an allotment of shares on 24 September 2018
|
10 October 2018 | Accounts for a small company made up to 30 April 2018 (10 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
6 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a small company made up to 30 April 2017 (12 pages) |
10 October 2017 | Accounts for a small company made up to 30 April 2017 (12 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
15 July 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
15 July 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
4 November 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
4 November 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
13 October 2015 | Appointment of Mr Brian Gitlin as a director on 30 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Albert Johan Walraven as a director on 30 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Nigel Stuart Hamilton Hughes as a director on 30 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Brian Gitlin as a director on 30 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Nigel Stuart Hamilton Hughes as a director on 30 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Albert Johan Walraven as a director on 30 September 2015 (2 pages) |
19 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
29 June 2015 | Termination of appointment of Russell Weston as a director on 26 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Russell Weston as a director on 26 June 2015 (1 page) |
29 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
29 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
17 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
11 June 2014 | Purchase of own shares. (3 pages) |
11 June 2014 | Purchase of own shares. (3 pages) |
3 June 2014 | Cancellation of shares. Statement of capital on 3 June 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
3 June 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
3 June 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
3 June 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
3 June 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
3 June 2014 | Cancellation of shares. Statement of capital on 3 June 2014
|
3 June 2014 | Cancellation of shares. Statement of capital on 3 June 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (6 pages) |
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (6 pages) |
8 August 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
8 August 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
25 January 2013 | Appointment of Mr Russell Weston as a director (2 pages) |
25 January 2013 | Appointment of Mr Russell Weston as a director (2 pages) |
25 January 2013 | Termination of appointment of Russell Weston as a secretary (1 page) |
25 January 2013 | Termination of appointment of Russell Weston as a secretary (1 page) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Statement of company's objects (2 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
21 November 2012 | Statement of company's objects (2 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
21 November 2012 | Resolutions
|
21 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Section 519 (2 pages) |
23 April 2012 | Section 519 (2 pages) |
3 November 2011 | Director's details changed for Mr Graeme David Sands on 1 September 2011 (2 pages) |
3 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Director's details changed for Mr Graeme David Sands on 1 September 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Russell Weston on 1 September 2011 (1 page) |
3 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Director's details changed for Mr Graeme David Sands on 1 September 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Russell Weston on 1 September 2011 (1 page) |
3 November 2011 | Secretary's details changed for Russell Weston on 1 September 2011 (1 page) |
3 November 2011 | Director's details changed for Mr Spencer Harry Saffer on 1 September 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Spencer Harry Saffer on 1 September 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Spencer Harry Saffer on 1 September 2011 (2 pages) |
12 August 2011 | Accounts made up to 30 April 2011 (19 pages) |
12 August 2011 | Accounts made up to 30 April 2011 (19 pages) |
25 October 2010 | Accounts made up to 30 April 2010 (17 pages) |
25 October 2010 | Accounts made up to 30 April 2010 (17 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Christopher Stefan Seabrooke on 20 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Christopher Stefan Seabrooke on 20 August 2010 (2 pages) |
11 September 2009 | Accounts made up to 30 April 2009 (17 pages) |
11 September 2009 | Accounts made up to 30 April 2009 (17 pages) |
7 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
9 October 2008 | Accounts made up to 30 April 2008 (17 pages) |
9 October 2008 | Accounts made up to 30 April 2008 (17 pages) |
8 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
8 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
5 February 2008 | Accounts made up to 30 April 2007 (17 pages) |
5 February 2008 | Accounts made up to 30 April 2007 (17 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
22 January 2007 | Accounts made up to 30 April 2006 (18 pages) |
22 January 2007 | Accounts made up to 30 April 2006 (18 pages) |
22 September 2006 | Return made up to 23/08/06; full list of members (8 pages) |
22 September 2006 | Return made up to 23/08/06; full list of members (8 pages) |
15 February 2006 | Accounts made up to 30 April 2005 (18 pages) |
15 February 2006 | Accounts made up to 30 April 2005 (18 pages) |
8 September 2005 | Return made up to 23/08/05; full list of members (8 pages) |
8 September 2005 | Return made up to 23/08/05; full list of members (8 pages) |
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
19 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | Ad 07/10/04--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | Ad 07/10/04--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
19 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
4 October 2004 | Accounts made up to 30 April 2004 (18 pages) |
4 October 2004 | Return made up to 23/08/04; full list of members (8 pages) |
4 October 2004 | Accounts made up to 30 April 2004 (18 pages) |
4 October 2004 | Return made up to 23/08/04; full list of members (8 pages) |
8 October 2003 | Accounts made up to 30 April 2003 (14 pages) |
8 October 2003 | Return made up to 23/08/03; full list of members (8 pages) |
8 October 2003 | Return made up to 23/08/03; full list of members (8 pages) |
8 October 2003 | Accounts made up to 30 April 2003 (14 pages) |
26 October 2002 | Return made up to 23/08/02; full list of members
|
26 October 2002 | Return made up to 23/08/02; full list of members
|
29 June 2002 | Accounts made up to 30 April 2002 (14 pages) |
29 June 2002 | Accounts made up to 30 April 2002 (14 pages) |
29 November 2001 | New director appointed (3 pages) |
29 November 2001 | New director appointed (3 pages) |
9 October 2001 | Return made up to 23/08/01; full list of members (7 pages) |
9 October 2001 | Return made up to 23/08/01; full list of members (7 pages) |
4 July 2001 | Accounts made up to 30 April 2001 (12 pages) |
4 July 2001 | Accounts made up to 30 April 2001 (12 pages) |
16 October 2000 | Return made up to 23/08/00; full list of members (7 pages) |
16 October 2000 | Return made up to 23/08/00; full list of members (7 pages) |
12 September 2000 | Accounts made up to 30 April 2000 (13 pages) |
12 September 2000 | Accounts made up to 30 April 2000 (13 pages) |
6 October 1999 | Return made up to 23/08/99; full list of members
|
6 October 1999 | Return made up to 23/08/99; full list of members
|
5 October 1999 | Accounts made up to 30 April 1999 (12 pages) |
5 October 1999 | Accounts made up to 30 April 1999 (12 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
6 October 1998 | Accounts made up to 30 April 1998 (12 pages) |
6 October 1998 | Accounts made up to 30 April 1998 (12 pages) |
14 September 1998 | Return made up to 23/08/98; no change of members
|
14 September 1998 | Return made up to 23/08/98; no change of members
|
21 August 1998 | Registered office changed on 21/08/98 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
23 January 1998 | Accounts made up to 30 April 1997 (12 pages) |
23 January 1998 | Accounts made up to 30 April 1997 (12 pages) |
5 November 1996 | Accounts made up to 30 April 1996 (12 pages) |
5 November 1996 | Accounts made up to 30 April 1996 (12 pages) |
19 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
19 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
30 April 1996 | Director's particulars changed (1 page) |
30 April 1996 | Director's particulars changed (1 page) |
13 September 1995 | Return made up to 23/08/95; no change of members (6 pages) |
13 September 1995 | Return made up to 23/08/95; no change of members (6 pages) |
12 April 1995 | Memorandum and Articles of Association (22 pages) |
12 April 1995 | Memorandum and Articles of Association (22 pages) |
22 October 1993 | Director's particulars changed (2 pages) |
22 October 1993 | Director's particulars changed (2 pages) |
27 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1993 | Particulars of mortgage/charge (3 pages) |
24 February 1993 | Particulars of mortgage/charge (3 pages) |
14 June 1989 | New director appointed (2 pages) |
14 June 1989 | New director appointed (2 pages) |
31 October 1988 | New director appointed (2 pages) |
31 October 1988 | New director appointed (2 pages) |
4 March 1987 | Company name changed conance LIMITED\certificate issued on 04/03/87 (2 pages) |
4 March 1987 | Company name changed conance LIMITED\certificate issued on 04/03/87 (2 pages) |
28 November 1985 | Certificate of incorporation (1 page) |
28 November 1985 | Certificate of incorporation (1 page) |