Company NameConran And Partners Ltd.
Company StatusActive
Company Number02354408
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Timothy Patrick Bowder-Ridger
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(18 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address30a Great Sutton Street
London
EC1V 0DU
Director NameMr Sebastian Orby Conran
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(25 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Great Sutton Street
London
EC1V 0DU
Director NameMs Tina Norden
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2016(27 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a Great Sutton Street
London
EC1V 0DU
Director NameMr Simon James Kincaid
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(27 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a Great Sutton Street
London
EC1V 0DU
Director NameMs Katherine Helen Clarke
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a Great Sutton Street
London
EC1V 0DU
Director NameMr Wai Hung Tong
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address30a Great Sutton Street
London
EC1V 0DU
Director NameMs Gertrud Maria Thoma Conran
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed21 December 2022(33 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a Great Sutton Street
London
EC1V 0DU
Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(1 year, 7 months after company formation)
Appointment Duration22 years, 8 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copse Hill
Wimbledon
London
SW20 0NB
Director NameRandolph Stuart Mosscrop
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1993)
RoleArchitect
Correspondence Address53 Union Street
Newport Pagnell
Milton Keynes
MK16 8ET
Director NameRobert Jon Pell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 15 October 1992)
RoleCompany Director
Correspondence AddressClarendon House
Granville Park
London
SE13 7EA
Director NameLee Arnold Shostak
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1990(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 15 October 1992)
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage High Street
Great Linford
Milton Keynes
Buckinghamshire
MK14 5AX
Secretary NameMr Desmond Antony Lalith Gunewardena
NationalityBritish
StatusResigned
Appointed12 October 1990(1 year, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copse Hill
Wimbledon
London
SW20 0NB
Director NameMr Richard Gavin Doone
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(4 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Road
Lewes
East Sussex
BN7 1DB
Director NameThe Executors Of Sir Terence Orby Conran
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(4 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 17 March 2014)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressBarton Court
Kintbury
Hungerford
Berkshire
RG17 9SA
Director NameMrs Deirdre Mary Brewster Morrow
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Close Farm
Ledwell
Chipping Norton
Oxfordshire
OX7 7AN
Director NamePaul Zara
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 1 month after company formation)
Appointment Duration25 years, 2 months (resigned 19 June 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address22 Shad Thames
London
SE1 2YU
Director NameSebastian Orby Conran
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(10 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2009)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address42 Bassett Road
London
W10 6JL
Secretary NameMartijn Anton Schuitemaker
NationalityDutch
StatusResigned
Appointed30 March 2004(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address17 Alexandra Wharf
1 Darwen Place
London
E2 9SJ
Director NameMatthew Robert Wood
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(16 years, 12 months after company formation)
Appointment Duration4 years (resigned 19 March 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Road
Wymondham
Norfolk
NR18 0NS
Director NameMrs Elizabeth Anthea Dunley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(16 years, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Shad Thames
London
SE1 2YU
Director NameMr Harold Roger Wallis Mavity
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(18 years, 1 month after company formation)
Appointment Duration6 years (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Shad Thames
London
SE1 2YU
Secretary NameMr Thomas John Howe
NationalityBritish
StatusResigned
Appointed23 August 2007(18 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSussex Bell House
Midhurst Road
Haslemere
Surrey
GU27 3DH
Director NameMrs Jane Lawrence
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence Address28 Ballina Street
London
SE23 1DR
Director NameMr Nigel Charles Spencer Lea
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Shad Thames
London
SE1 2YU
Director NameMr Mohammed Azhar
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shad Thames
London
SE1 2YU
Director NameMr Hugo Edward Crompton Eccles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(21 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shad Thames
London
SE1 2YU
Director NameMr Lee Martin Davies
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(21 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 September 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30a Great Sutton Street
London
EC1V 0DU
Director NameMiss Jennifer Jones
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address22 Shad Thames
London
SE1 2YU
Secretary NameMrs Elizabeth Anthea Dunley
StatusResigned
Appointed05 October 2012(23 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 March 2017)
RoleCompany Director
Correspondence Address22 Shad Thames
London
SE1 2YU
Director NameMrs Jill Elizabeth Webb
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Shad Thames
London
SE1 2YU
Director NameMr Massimo Acanfora
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed04 July 2013(24 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2015)
RoleBrand Director
Country of ResidenceEngland
Correspondence Address22 Shad Thames
London
SE1 2YU
Director NameMr Jasper Conran
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(25 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shad Thames
London
SE1 2YU
Director NameMr Roger Hugh Knight Seelig
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(26 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Shad Thames
London
SE1 2YU
Director NameMs Victoria Ann Whenray
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(27 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a Great Sutton Street
London
EC1V 0DU
Director NameMr Hardip Nijjar
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(29 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a Great Sutton Street
London
EC1V 0DU

Contact

Websiteconranandpartners.com
Telephone07 727487382
Telephone regionMobile

Location

Registered Address30a Great Sutton Street
London
EC1V 0DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1.3k at £1Elizabeth Dunley
8.33%
Ordinary
1.3k at £1Timothy Bowder-ridger
8.33%
Ordinary
11.8k at £1Conran Roche LTD
73.62%
Ordinary
1.2k at £1Markerblock LTD
7.50%
Ordinary
355 at £1Paul Zara
2.22%
Ordinary

Financials

Year2014
Turnover£7,312,000
Gross Profit£3,762,000
Net Worth£2,746,000
Cash£2,037,000
Current Liabilities£1,906,000

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

25 March 2021Delivered on: 9 April 2021
Persons entitled: Conran Holdings Limited

Classification: A registered charge
Particulars: 4 fixed security. 4.1 as continuing security for the payment of the secured liabilities, the chargor, with full title guarantee: 4.1.1 charges to the chargee by way of fixed charge its interest in: (a) any freehold or leasehold property whether owned at the date of this debenture by the charger or acquired subsequently, save that where the consent of any landlord is required to any such charge it will not take effect until such consent has been obtained or the need for it under this debenture has been waived by the chargee; (b) all existing and future fixed assets, stock, intellectual property, goodwill, contracts and debts; (c) the equipment; (d) any investment; (e) its existing and future goodwill and uncalled capital; (f) all existing and future cash at bank; and (g) any sum now or at any time after the date of this debenture received by the charger as a result of any order of the court under sections 213, 214, 238, 239 or 244 of the insolvency act 1986; 4.1.2 assigns to the chargee by way of security its interest in and the benefit of all agreements entered into on or before the date of this debenture and the benefit of any guarantee or security for the performance of any of such agreements provided that if any such agreement, guarantee or security is expressed to be non-assignable then the chargor charges to the chargee by way of fixed charge its interest in and the benefit of it; 4.1.3 assigns to the chargee by way of security its interest in the rental income and charges to the chargee by way of fixed charge its interest in all other debts; 4.1.4 assigns to the chargee all claims and other rights of the chargor (present and future) against or in relation to any third party including all rights and interests of the chargor under all policies of insurance either now or in the future held by or written in favour of the chargor or in which the chargor is otherwise interested; and 4.1.5 charges to the chargee by way of fixed charge all other existing and future property of the chargor not charged or assigned by the previous paragraphs of this clause (other than the chargor's stock in trade), 4.2 the chargor hereby undertakes to use its best endeavours to procure as soon as practical the consent of any landlord that may at any time and from time to time be required for the creation of a charge pursuant to clause 4.1 over any property for the time being of the charger.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.
Outstanding
18 December 2007Delivered on: 4 January 2008
Persons entitled: Benzion Schalom Eliezer Freshwater and Solomon Israel Freshwater

Classification: Rent deposit deed
Secured details: £10,086.75 due or to become due from the company to.
Particulars: Rent deposit deedated 18/12/2007 in respect of first floor,hanover house,queens rd,brighton.
Outstanding
31 August 1990Delivered on: 12 September 1990
Satisfied on: 13 April 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 December 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
5 December 2020Registered office address changed from 22 Shad Thames London SE1 2YU to Ground Floor 45 Mitchell Street London EC1V 3QD on 5 December 2020 (1 page)
28 June 2020Termination of appointment of Paul Zara as a director on 19 June 2020 (1 page)
24 February 2020Termination of appointment of Roger Hugh Knight Seelig as a director on 12 February 2020 (1 page)
12 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
13 August 2019Accounts for a small company made up to 31 March 2019 (30 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 March 2018 (29 pages)
14 April 2018Appointment of Mr Hardip Nijjar as a director on 1 April 2018 (2 pages)
8 January 2018Full accounts made up to 31 March 2017 (27 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 March 2017Termination of appointment of Elizabeth Anthea Dunley as a secretary on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Elizabeth Anthea Dunley as a secretary on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Elizabeth Anthea Dunley as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Elizabeth Anthea Dunley as a director on 24 March 2017 (1 page)
14 March 2017Amended full accounts made up to 31 March 2016 (30 pages)
14 March 2017Amended full accounts made up to 31 March 2016 (30 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 October 2016Appointment of Ms Tina Norden as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr Simon James Kincaid as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Ms Victoria Ann Whenray as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Ms Victoria Ann Whenray as a director on 1 October 2016 (2 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 October 2016Appointment of Ms Tina Norden as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr Simon James Kincaid as a director on 1 October 2016 (2 pages)
22 June 2016Full accounts made up to 31 March 2016 (27 pages)
22 June 2016Full accounts made up to 31 March 2016 (27 pages)
16 November 2015Appointment of Mr Roger Hugh Knight Seelig as a director on 10 November 2015 (2 pages)
16 November 2015Appointment of Mr Roger Hugh Knight Seelig as a director on 10 November 2015 (2 pages)
15 October 2015Termination of appointment of Jasper Conran as a director on 24 September 2015 (1 page)
15 October 2015Register(s) moved to registered office address 22 Shad Thames London SE1 2YU (1 page)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 16,000
(7 pages)
15 October 2015Register(s) moved to registered office address 22 Shad Thames London SE1 2YU (1 page)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 16,000
(7 pages)
15 October 2015Termination of appointment of Jasper Conran as a director on 24 September 2015 (1 page)
17 June 2015Full accounts made up to 31 March 2015 (23 pages)
17 June 2015Full accounts made up to 31 March 2015 (23 pages)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
7 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 May 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 16,000
(4 pages)
7 May 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 16,000
(4 pages)
7 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 May 2015Purchase of own shares. (3 pages)
7 May 2015Purchase of own shares. (3 pages)
1 April 2015Termination of appointment of Nigel Charles Spencer Lea as a director on 16 March 2015 (1 page)
1 April 2015Termination of appointment of Nigel Charles Spencer Lea as a director on 16 March 2015 (1 page)
1 April 2015Termination of appointment of Massimo Acanfora as a director on 30 March 2015 (1 page)
1 April 2015Termination of appointment of Massimo Acanfora as a director on 30 March 2015 (1 page)
4 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Jasper Conran
(5 pages)
4 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Jasper Conran
(5 pages)
25 November 2014Director's details changed for Mrs Elizabeth Anthea Dunley on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Paul Zara on 25 November 2014 (2 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 (22 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 (22 pages)
25 November 2014Director's details changed for Mr Timothy Patrick Bowder-Ridger on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Paul Zara on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Timothy Patrick Bowder-Ridger on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Mrs Elizabeth Anthea Dunley on 25 November 2014 (2 pages)
9 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 17,778

Statement of capital on 2014-11-09
  • GBP 17,778
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014
(12 pages)
9 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 17,778

Statement of capital on 2014-11-09
  • GBP 17,778
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014
(12 pages)
1 August 2014Full accounts made up to 31 March 2014 (24 pages)
1 August 2014Full accounts made up to 31 March 2014 (24 pages)
8 July 2014Termination of appointment of Jill Webb as a director (1 page)
8 July 2014Termination of appointment of Jill Webb as a director (1 page)
14 May 2014Appointment of Mr Sebastian Orby Conran as a director (2 pages)
14 May 2014Appointment of Mr Sebastian Orby Conran as a director (2 pages)
2 April 2014Appointment of Mr Jasper Conran as a director on 17 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 04/12/2014
(3 pages)
2 April 2014Appointment of Mr Jasper Conran as a director on 17 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 04/12/2014
(3 pages)
2 April 2014Termination of appointment of Terence Conran as a director (1 page)
2 April 2014Termination of appointment of Terence Conran as a director (1 page)
15 November 2013Appointment of Mrs Jill Elizabeth Webb as a director (2 pages)
15 November 2013Appointment of Mrs Jill Elizabeth Webb as a director (2 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 17,778
(11 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 17,778
(11 pages)
6 September 2013Full accounts made up to 31 March 2013 (20 pages)
6 September 2013Full accounts made up to 31 March 2013 (20 pages)
31 July 2013Termination of appointment of Jennifer Jones as a director (1 page)
31 July 2013Termination of appointment of Jennifer Jones as a director (1 page)
17 July 2013Appointment of Mr Massimo Acanfora as a director (2 pages)
17 July 2013Appointment of Mr Massimo Acanfora as a director (2 pages)
26 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 17,778
(3 pages)
26 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 17,778
(3 pages)
20 June 2013Termination of appointment of Desmond Gunewardena as a director (1 page)
20 June 2013Termination of appointment of Mohammed Azhar as a director (1 page)
20 June 2013Termination of appointment of Mohammed Azhar as a director (1 page)
20 June 2013Termination of appointment of Desmond Gunewardena as a director (1 page)
25 April 2013Termination of appointment of Harold Mavity as a director (1 page)
25 April 2013Termination of appointment of Harold Mavity as a director (1 page)
14 December 2012Director's details changed for Harold Roger Wallis Mavity on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Harold Roger Wallis Mavity on 14 December 2012 (2 pages)
6 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (13 pages)
6 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (13 pages)
19 October 2012Appointment of Mrs Elizabeth Anthea Dunley as a secretary (1 page)
19 October 2012Termination of appointment of Thomas Howe as a secretary (1 page)
19 October 2012Termination of appointment of Thomas Howe as a secretary (1 page)
19 October 2012Appointment of Mrs Elizabeth Anthea Dunley as a secretary (1 page)
29 August 2012Full accounts made up to 31 March 2012 (19 pages)
29 August 2012Full accounts made up to 31 March 2012 (19 pages)
6 August 2012Appointment of Miss Jennifer Jones as a director (2 pages)
6 August 2012Appointment of Miss Jennifer Jones as a director (2 pages)
24 July 2012Termination of appointment of Jane Lawrence as a director (1 page)
24 July 2012Termination of appointment of Jane Lawrence as a director (1 page)
18 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (14 pages)
18 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (14 pages)
8 July 2011Full accounts made up to 31 March 2011 (19 pages)
8 July 2011Full accounts made up to 31 March 2011 (19 pages)
3 June 2011Termination of appointment of Richard Doone as a director (1 page)
3 June 2011Termination of appointment of Richard Doone as a director (1 page)
23 December 2010Termination of appointment of Hugo Eccles as a director (1 page)
23 December 2010Termination of appointment of Hugo Eccles as a director (1 page)
25 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (16 pages)
25 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (16 pages)
22 October 2010Appointment of Mr Lee Martin Davies as a director (2 pages)
22 October 2010Appointment of Mr Lee Martin Davies as a director (2 pages)
19 August 2010Full accounts made up to 31 March 2010 (19 pages)
19 August 2010Full accounts made up to 31 March 2010 (19 pages)
16 June 2010Appointment of Mr Hugo Edward Crompton Eccles as a director (2 pages)
16 June 2010Appointment of Mr Hugo Edward Crompton Eccles as a director (2 pages)
28 May 2010Appointment of Mr Nigel Charles Spencer Lea as a director (2 pages)
28 May 2010Appointment of Mr Mohammed Azhar as a director (2 pages)
28 May 2010Appointment of Mr Nigel Charles Spencer Lea as a director (2 pages)
28 May 2010Appointment of Mr Mohammed Azhar as a director (2 pages)
6 May 2010Termination of appointment of Matthew Wood as a director (1 page)
6 May 2010Termination of appointment of Matthew Wood as a director (1 page)
30 January 2010Full accounts made up to 31 March 2009 (19 pages)
30 January 2010Full accounts made up to 31 March 2009 (19 pages)
3 December 2009Director's details changed for Paul Zara on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Paul Zara on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Miss Jane Lawrence on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Sebastian Orby Conran on 1 October 2009 (2 pages)
3 December 2009Termination of appointment of Sebastian Conran as a director (1 page)
3 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (10 pages)
3 December 2009Director's details changed for Sebastian Orby Conran on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Richard Gavin Doone on 1 October 2009 (2 pages)
3 December 2009Termination of appointment of Sebastian Conran as a director (1 page)
3 December 2009Director's details changed for Elizabeth Anthea Dunley on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Timothy Patrick Bowder-Ridger on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Matthew Robert Wood on 1 October 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for Mr Richard Gavin Doone on 1 October 2009 (2 pages)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Director's details changed for Mr Timothy Patrick Bowder-Ridger on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Elizabeth Anthea Dunley on 1 October 2009 (2 pages)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Director's details changed for Mr Timothy Patrick Bowder-Ridger on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Matthew Robert Wood on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Elizabeth Anthea Dunley on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (10 pages)
3 December 2009Director's details changed for Miss Jane Lawrence on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Richard Gavin Doone on 1 October 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for Paul Zara on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Miss Jane Lawrence on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Sebastian Orby Conran on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Matthew Robert Wood on 1 October 2009 (2 pages)
23 June 2009Director appointed miss jane lawrence (1 page)
23 June 2009Director appointed miss jane lawrence (1 page)
15 April 2009Auditor's resignation (1 page)
15 April 2009Auditor's resignation (1 page)
11 December 2008Full accounts made up to 31 March 2008 (17 pages)
11 December 2008Full accounts made up to 31 March 2008 (17 pages)
23 October 2008Return made up to 12/10/08; full list of members (7 pages)
23 October 2008Return made up to 12/10/08; full list of members (7 pages)
1 May 2008Director appointed mr timothy patrick bowder-ridger (1 page)
1 May 2008Director appointed mr timothy patrick bowder-ridger (1 page)
21 January 2008Full accounts made up to 31 March 2007 (17 pages)
21 January 2008Full accounts made up to 31 March 2007 (17 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
12 November 2007Return made up to 12/10/07; full list of members (4 pages)
12 November 2007Return made up to 12/10/07; full list of members (4 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (20 pages)
2 February 2007Full accounts made up to 31 March 2006 (20 pages)
25 October 2006Return made up to 12/10/06; full list of members (10 pages)
25 October 2006Return made up to 12/10/06; full list of members (10 pages)
30 May 2006New director appointed (1 page)
30 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (18 pages)
2 February 2006Full accounts made up to 31 March 2005 (18 pages)
11 October 2005Return made up to 12/10/05; full list of members (9 pages)
11 October 2005Return made up to 12/10/05; full list of members (9 pages)
5 May 2005Full accounts made up to 31 March 2004 (18 pages)
5 May 2005Full accounts made up to 31 March 2004 (18 pages)
10 February 2005Return made up to 12/10/04; full list of members (9 pages)
10 February 2005Return made up to 12/10/04; full list of members (9 pages)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004New secretary appointed (1 page)
16 December 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2003Full accounts made up to 31 March 2003 (18 pages)
14 November 2003Full accounts made up to 31 March 2003 (18 pages)
19 November 2002Return made up to 12/10/02; full list of members (9 pages)
19 November 2002Return made up to 12/10/02; full list of members (9 pages)
2 November 2002Full accounts made up to 31 March 2002 (18 pages)
2 November 2002Full accounts made up to 31 March 2002 (18 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Full accounts made up to 31 March 2001 (15 pages)
15 November 2001Full accounts made up to 31 March 2001 (15 pages)
22 October 2001Return made up to 12/10/01; full list of members (8 pages)
22 October 2001Return made up to 12/10/01; full list of members (8 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
12 December 2000Return made up to 12/10/00; full list of members (7 pages)
12 December 2000Return made up to 12/10/00; full list of members (7 pages)
18 January 2000Statement of affairs (37 pages)
18 January 2000Ad 16/11/99--------- £ si 1800@1=1800 £ ic 14200/16000 (2 pages)
18 January 2000Ad 16/11/99--------- £ si 1800@1=1800 £ ic 14200/16000 (2 pages)
18 January 2000Statement of affairs (37 pages)
7 December 1999New director appointed (2 pages)
7 December 1999£ nc 1000/16000 16/11/99 (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Ad 16/11/99--------- £ si 14000@1=14000 £ ic 200/14200 (2 pages)
7 December 1999£ nc 1000/16000 16/11/99 (1 page)
7 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 December 1999Particulars of contract relating to shares (4 pages)
7 December 1999Particulars of contract relating to shares (4 pages)
7 December 1999Ad 16/11/99--------- £ si 14000@1=14000 £ ic 200/14200 (2 pages)
14 November 1999Return made up to 12/10/98; full list of members; amend (8 pages)
14 November 1999Return made up to 12/10/98; full list of members; amend (8 pages)
4 November 1999Return made up to 12/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1999Return made up to 12/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
20 August 1999Company name changed cd partnership LIMITED\certificate issued on 23/08/99 (2 pages)
20 August 1999Company name changed cd partnership LIMITED\certificate issued on 23/08/99 (2 pages)
21 December 1998Return made up to 12/10/98; full list of members (10 pages)
21 December 1998Return made up to 12/10/98; full list of members (10 pages)
6 November 1998Full accounts made up to 31 March 1998 (11 pages)
6 November 1998Full accounts made up to 31 March 1998 (11 pages)
27 November 1997Full accounts made up to 31 March 1997 (12 pages)
27 November 1997Full accounts made up to 31 March 1997 (12 pages)
3 November 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 1996Return made up to 12/10/96; no change of members (6 pages)
15 November 1996Return made up to 12/10/96; no change of members (6 pages)
17 October 1996Full accounts made up to 31 March 1996 (11 pages)
17 October 1996Full accounts made up to 31 March 1996 (11 pages)
19 October 1995Full accounts made up to 31 March 1995 (13 pages)
19 October 1995Full accounts made up to 31 March 1995 (13 pages)
6 October 1995Return made up to 12/10/95; change of members (10 pages)
6 October 1995Return made up to 12/10/95; change of members (10 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
11 January 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1993Company name changed\certificate issued on 06/09/93 (2 pages)
6 September 1993Company name changed\certificate issued on 06/09/93 (2 pages)
23 January 1990Memorandum and Articles of Association (5 pages)
23 January 1990Memorandum and Articles of Association (5 pages)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1989Memorandum and Articles of Association (14 pages)
26 September 1989Memorandum and Articles of Association (14 pages)
22 September 1989Company name changed\certificate issued on 22/09/89 (2 pages)
22 September 1989Company name changed\certificate issued on 22/09/89 (2 pages)
16 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1989Incorporation (9 pages)
2 March 1989Incorporation (9 pages)