Company NameConrad & Partners Limited
Company StatusActive
Company Number02415617
CategoryPrivate Limited Company
Incorporation Date22 August 1989(34 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(29 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(30 years after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(12 years, 3 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(12 years, 3 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameGareth Peter Andrew Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(2 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 November 2000)
RoleCompany Director
Correspondence AddressBurdenshot House
Burdenshott Hill, Worplesdon
Guildford
Surrey
GU3 3RL
Director NamePaul Fergus Comyn
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed07 June 1992(2 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameJohn Edward Hunter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(2 years, 9 months after company formation)
Appointment Duration9 months (resigned 04 March 1993)
RoleCompany Director
Correspondence AddressThe Croft 4 Furze Platt Road
Maidenhead
Berkshire
SL6 7NW
Secretary NamePaul Fergus Comyn
NationalityIrish
StatusResigned
Appointed07 June 1992(2 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed28 November 2000(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(20 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(25 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitetrinitymirrorsouthern.co.uk
Telephone07 833400985
Telephone regionMobile

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Trinity Mirror Southern LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months, 4 weeks ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
2 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
2 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
14 May 2018Change of details for Trinity Mirror Southern Limited as a person with significant control on 4 May 2018 (2 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
2 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
2 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
2 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
2 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
15 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
15 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
15 July 2009Return made up to 01/07/09; full list of members (3 pages)
15 July 2009Return made up to 01/07/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
10 July 2008Return made up to 01/07/08; full list of members (3 pages)
10 July 2008Return made up to 01/07/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
5 July 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
5 July 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
15 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2002Total exemption small company accounts made up to 30 December 2001 (7 pages)
30 August 2002Total exemption small company accounts made up to 30 December 2001 (7 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
31 October 2001Amended accounts made up to 31 December 2000 (7 pages)
31 October 2001Amended accounts made up to 31 December 2000 (7 pages)
17 October 2001Return made up to 01/10/01; full list of members (5 pages)
17 October 2001Return made up to 01/10/01; full list of members (5 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
5 July 2001Return made up to 07/06/01; full list of members (5 pages)
5 July 2001Return made up to 07/06/01; full list of members (5 pages)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
13 April 2001Auditor's resignation (1 page)
13 April 2001Auditor's resignation (1 page)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 January 2001New director appointed (3 pages)
5 January 2001New director appointed (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: the red house 360 cranford lane hayes middlesex UB3 3HD (1 page)
20 December 2000Registered office changed on 20/12/00 from: the red house 360 cranford lane hayes middlesex UB3 3HD (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Director resigned (1 page)
15 December 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
15 December 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
15 December 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
14 July 2000Return made up to 07/06/00; full list of members (6 pages)
14 July 2000Return made up to 07/06/00; full list of members (6 pages)
18 May 2000Director's particulars changed (4 pages)
18 May 2000Director's particulars changed (4 pages)
25 February 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
25 February 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
25 February 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
22 September 1999Return made up to 07/06/99; full list of members (6 pages)
22 September 1999Return made up to 07/06/99; full list of members (6 pages)
3 February 1999Accounts for a dormant company made up to 28 March 1998 (4 pages)
3 February 1999Accounts for a dormant company made up to 28 March 1998 (4 pages)
7 July 1998Return made up to 07/06/98; full list of members (9 pages)
7 July 1998Return made up to 07/06/98; full list of members (9 pages)
9 July 1997Accounts for a dormant company made up to 29 March 1997 (4 pages)
9 July 1997Accounts for a dormant company made up to 29 March 1997 (4 pages)
9 July 1997Return made up to 07/06/97; full list of members (8 pages)
9 July 1997Return made up to 07/06/97; full list of members (8 pages)
5 July 1996Return made up to 07/06/96; full list of members (8 pages)
5 July 1996Accounts for a dormant company made up to 30 March 1996 (4 pages)
5 July 1996Return made up to 07/06/96; full list of members (8 pages)
5 July 1996Accounts for a dormant company made up to 30 March 1996 (4 pages)
25 June 1996Registered office changed on 25/06/96 from: 326 station road harrow middlesex HA1 2DR (1 page)
25 June 1996Registered office changed on 25/06/96 from: 326 station road harrow middlesex HA1 2DR (1 page)
3 June 1996Company name changed publishing initiatives LIMITED\certificate issued on 04/06/96 (2 pages)
3 June 1996Company name changed publishing initiatives LIMITED\certificate issued on 04/06/96 (2 pages)
6 July 1995Return made up to 07/06/95; full list of members (10 pages)
6 July 1995Accounts for a dormant company made up to 1 April 1995 (9 pages)
6 July 1995Accounts for a dormant company made up to 1 April 1995 (9 pages)
6 July 1995Accounts for a dormant company made up to 1 April 1995 (9 pages)
6 July 1995Return made up to 07/06/95; full list of members (10 pages)