Company NameConance Limited
Company StatusActive
Company Number01966411
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)
Previous NamesMership International Credit (U.K.) Limited and Conance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Graeme David Sands
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1991(5 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Director NameMr Spencer Harry Saffer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(7 years, 10 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Director NameChristopher Stefan Seabrooke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySouth African
StatusCurrent
Appointed29 April 1998(12 years, 5 months after company formation)
Appointment Duration25 years, 12 months
RoleFinanicer
Country of ResidenceSouth Africa
Correspondence AddressPO Box 78677
Sandton
2146
South Africa
Director NameMr Nigel Stuart Hamilton Hughes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAustralian
StatusCurrent
Appointed30 September 2015(29 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCommercial Director
Country of ResidenceSouth Africa
Correspondence AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Director NameBrian Gitlin
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed23 March 1991(5 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressBrocas Close Fellows Road
London
Nw3
Director NameMichael Neil Newman
Date of BirthApril 1935 (Born 89 years ago)
NationalitySouth African
StatusResigned
Appointed23 March 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address15 Carlton Hill
London
NW8 0JX
Director NameChristopher Stefan Seabrooke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed23 March 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 1992)
RoleCompany Director
Correspondence Address25 Wellington Road
Parktown
Johannesburg
Foreign
South Africa
Secretary NameSpencer Harry Saffer
NationalityBritish
StatusResigned
Appointed23 March 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address75 Aberdare Gardens
London
NW6 3AN
Director NameRobert John Renfrew Taylor
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 January 1994)
RoleCompany Director
Correspondence Address25 Wellington Road
Parktown
Johannesburg
South Africa
Secretary NameSean Aidan Clancy
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 September 1998)
RoleCompany Director
Correspondence Address16 Raphael Close
Shenley
Radlett
Hertfordshire
WD7 9JG
Secretary NameSpencer Harry Saffer
NationalityBritish
StatusResigned
Appointed30 September 1998(12 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 February 1999)
RoleCompany Director
Correspondence Address11 Kitswell Way
Radlett
Hertfordshire
WD7 7HN
Secretary NameMr Russell Weston
NationalityBritish
StatusResigned
Appointed22 February 1999(13 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(15 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMr Russell Weston
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(27 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Director NameMr Brian Gitlin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(29 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Director NameMr Albert Johan Walraven
Date of BirthApril 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed30 September 2015(29 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT

Contact

Websitewww.conance.co.uk/
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £10Pierson Holdings Inc
99.96%
Irredeemable Preference
580 at £1Pierson Holdings Inc
0.02%
Ordinary
300 at £1Graeme Sands
0.01%
Ordinary
20 at £1Albert Walraven
0.00%
Ordinary
100 at £1Spencer Saffer
0.00%
Ordinary

Financials

Year2014
Net Worth£2,580,012
Cash£1,245,549
Current Liabilities£7,041,541

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

4 February 1993Delivered 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

Filing History

10 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
3 February 2020Accounts for a small company made up to 30 April 2019 (10 pages)
2 October 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 2,501,399
(3 pages)
20 September 2019Termination of appointment of Brian Gitlin as a director on 20 September 2019 (1 page)
20 September 2019Termination of appointment of Albert Johan Walraven as a director on 31 January 2019 (1 page)
20 September 2019Confirmation statement made on 7 September 2019 with updates (5 pages)
10 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 April 2019Particulars of variation of rights attached to shares (2 pages)
9 April 2019Particulars of variation of rights attached to shares (2 pages)
9 April 2019Change of share class name or designation (2 pages)
28 February 2019Statement of capital following an allotment of shares on 24 September 2018
  • GBP 2,501,398
(3 pages)
10 October 2018Accounts for a small company made up to 30 April 2018 (10 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
6 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
10 October 2017Accounts for a small company made up to 30 April 2017 (12 pages)
10 October 2017Accounts for a small company made up to 30 April 2017 (12 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
15 July 2016Accounts for a small company made up to 30 April 2016 (6 pages)
15 July 2016Accounts for a small company made up to 30 April 2016 (6 pages)
4 November 2015Accounts for a small company made up to 30 April 2015 (5 pages)
4 November 2015Accounts for a small company made up to 30 April 2015 (5 pages)
13 October 2015Appointment of Mr Brian Gitlin as a director on 30 September 2015 (2 pages)
13 October 2015Appointment of Mr Albert Johan Walraven as a director on 30 September 2015 (2 pages)
13 October 2015Appointment of Mr Nigel Stuart Hamilton Hughes as a director on 30 September 2015 (2 pages)
13 October 2015Appointment of Mr Brian Gitlin as a director on 30 September 2015 (2 pages)
13 October 2015Appointment of Mr Nigel Stuart Hamilton Hughes as a director on 30 September 2015 (2 pages)
13 October 2015Appointment of Mr Albert Johan Walraven as a director on 30 September 2015 (2 pages)
19 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 2,501,000
(5 pages)
19 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 2,501,000
(5 pages)
29 June 2015Termination of appointment of Russell Weston as a director on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Russell Weston as a director on 26 June 2015 (1 page)
29 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
29 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
17 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2,501,000
(6 pages)
17 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2,501,000
(6 pages)
11 June 2014Purchase of own shares. (3 pages)
11 June 2014Purchase of own shares. (3 pages)
3 June 2014Cancellation of shares. Statement of capital on 3 June 2014
  • GBP 2,501,000
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 3,001,000
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2,501,000
(5 pages)
3 June 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 3,001,000
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2,501,000
(5 pages)
3 June 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2,501,000
(5 pages)
3 June 2014Cancellation of shares. Statement of capital on 3 June 2014
  • GBP 2,501,000
(4 pages)
3 June 2014Cancellation of shares. Statement of capital on 3 June 2014
  • GBP 2,501,000
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 3,001,000
(4 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders (6 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders (6 pages)
8 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
8 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
25 January 2013Appointment of Mr Russell Weston as a director (2 pages)
25 January 2013Appointment of Mr Russell Weston as a director (2 pages)
25 January 2013Termination of appointment of Russell Weston as a secretary (1 page)
25 January 2013Termination of appointment of Russell Weston as a secretary (1 page)
22 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
22 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 November 2012Statement of company's objects (2 pages)
21 November 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 2,500,000
(4 pages)
21 November 2012Statement of company's objects (2 pages)
21 November 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 2,500,000
(4 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
23 April 2012Section 519 (2 pages)
23 April 2012Section 519 (2 pages)
3 November 2011Director's details changed for Mr Graeme David Sands on 1 September 2011 (2 pages)
3 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
3 November 2011Director's details changed for Mr Graeme David Sands on 1 September 2011 (2 pages)
3 November 2011Secretary's details changed for Russell Weston on 1 September 2011 (1 page)
3 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
3 November 2011Director's details changed for Mr Graeme David Sands on 1 September 2011 (2 pages)
3 November 2011Secretary's details changed for Russell Weston on 1 September 2011 (1 page)
3 November 2011Secretary's details changed for Russell Weston on 1 September 2011 (1 page)
3 November 2011Director's details changed for Mr Spencer Harry Saffer on 1 September 2011 (2 pages)
3 November 2011Director's details changed for Mr Spencer Harry Saffer on 1 September 2011 (2 pages)
3 November 2011Director's details changed for Mr Spencer Harry Saffer on 1 September 2011 (2 pages)
12 August 2011Accounts made up to 30 April 2011 (19 pages)
12 August 2011Accounts made up to 30 April 2011 (19 pages)
25 October 2010Accounts made up to 30 April 2010 (17 pages)
25 October 2010Accounts made up to 30 April 2010 (17 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Christopher Stefan Seabrooke on 20 August 2010 (2 pages)
24 August 2010Director's details changed for Christopher Stefan Seabrooke on 20 August 2010 (2 pages)
11 September 2009Accounts made up to 30 April 2009 (17 pages)
11 September 2009Accounts made up to 30 April 2009 (17 pages)
7 September 2009Return made up to 23/08/09; full list of members (4 pages)
7 September 2009Return made up to 23/08/09; full list of members (4 pages)
9 October 2008Accounts made up to 30 April 2008 (17 pages)
9 October 2008Accounts made up to 30 April 2008 (17 pages)
8 October 2008Return made up to 23/08/08; full list of members (4 pages)
8 October 2008Return made up to 23/08/08; full list of members (4 pages)
5 February 2008Accounts made up to 30 April 2007 (17 pages)
5 February 2008Accounts made up to 30 April 2007 (17 pages)
17 September 2007Return made up to 23/08/07; full list of members (3 pages)
17 September 2007Return made up to 23/08/07; full list of members (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
22 January 2007Accounts made up to 30 April 2006 (18 pages)
22 January 2007Accounts made up to 30 April 2006 (18 pages)
22 September 2006Return made up to 23/08/06; full list of members (8 pages)
22 September 2006Return made up to 23/08/06; full list of members (8 pages)
15 February 2006Accounts made up to 30 April 2005 (18 pages)
15 February 2006Accounts made up to 30 April 2005 (18 pages)
8 September 2005Return made up to 23/08/05; full list of members (8 pages)
8 September 2005Return made up to 23/08/05; full list of members (8 pages)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
19 October 2004Nc inc already adjusted 30/09/04 (1 page)
19 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2004Ad 07/10/04--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
19 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2004Ad 07/10/04--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
19 October 2004Nc inc already adjusted 30/09/04 (1 page)
4 October 2004Accounts made up to 30 April 2004 (18 pages)
4 October 2004Return made up to 23/08/04; full list of members (8 pages)
4 October 2004Accounts made up to 30 April 2004 (18 pages)
4 October 2004Return made up to 23/08/04; full list of members (8 pages)
8 October 2003Accounts made up to 30 April 2003 (14 pages)
8 October 2003Return made up to 23/08/03; full list of members (8 pages)
8 October 2003Return made up to 23/08/03; full list of members (8 pages)
8 October 2003Accounts made up to 30 April 2003 (14 pages)
26 October 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2002Accounts made up to 30 April 2002 (14 pages)
29 June 2002Accounts made up to 30 April 2002 (14 pages)
29 November 2001New director appointed (3 pages)
29 November 2001New director appointed (3 pages)
9 October 2001Return made up to 23/08/01; full list of members (7 pages)
9 October 2001Return made up to 23/08/01; full list of members (7 pages)
4 July 2001Accounts made up to 30 April 2001 (12 pages)
4 July 2001Accounts made up to 30 April 2001 (12 pages)
16 October 2000Return made up to 23/08/00; full list of members (7 pages)
16 October 2000Return made up to 23/08/00; full list of members (7 pages)
12 September 2000Accounts made up to 30 April 2000 (13 pages)
12 September 2000Accounts made up to 30 April 2000 (13 pages)
6 October 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 October 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 October 1999Accounts made up to 30 April 1999 (12 pages)
5 October 1999Accounts made up to 30 April 1999 (12 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
6 October 1998Accounts made up to 30 April 1998 (12 pages)
6 October 1998Accounts made up to 30 April 1998 (12 pages)
14 September 1998Return made up to 23/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 September 1998Return made up to 23/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 August 1998Registered office changed on 21/08/98 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
21 August 1998Registered office changed on 21/08/98 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
23 January 1998Accounts made up to 30 April 1997 (12 pages)
23 January 1998Accounts made up to 30 April 1997 (12 pages)
5 November 1996Accounts made up to 30 April 1996 (12 pages)
5 November 1996Accounts made up to 30 April 1996 (12 pages)
19 September 1996Return made up to 23/08/96; full list of members (6 pages)
19 September 1996Return made up to 23/08/96; full list of members (6 pages)
30 April 1996Director's particulars changed (1 page)
30 April 1996Director's particulars changed (1 page)
13 September 1995Return made up to 23/08/95; no change of members (6 pages)
13 September 1995Return made up to 23/08/95; no change of members (6 pages)
12 April 1995Memorandum and Articles of Association (22 pages)
12 April 1995Memorandum and Articles of Association (22 pages)
22 October 1993Director's particulars changed (2 pages)
22 October 1993Director's particulars changed (2 pages)
27 March 1993Declaration of satisfaction of mortgage/charge (1 page)
27 March 1993Declaration of satisfaction of mortgage/charge (1 page)
24 February 1993Particulars of mortgage/charge (3 pages)
24 February 1993Particulars of mortgage/charge (3 pages)
14 June 1989New director appointed (2 pages)
14 June 1989New director appointed (2 pages)
31 October 1988New director appointed (2 pages)
31 October 1988New director appointed (2 pages)
4 March 1987Company name changed conance LIMITED\certificate issued on 04/03/87 (2 pages)
4 March 1987Company name changed conance LIMITED\certificate issued on 04/03/87 (2 pages)
28 November 1985Certificate of incorporation (1 page)
28 November 1985Certificate of incorporation (1 page)