London
EC1V 0DU
Director Name | The Executors Of Sir Terence Orby Conran |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 7 months (resigned 17 March 2014) |
Role | Retailer And Designer |
Country of Residence | England |
Correspondence Address | Barton Court Kintbury Hungerford Berkshire RG17 9SA |
Director Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Copse Hill Wimbledon London SW20 0NB |
Director Name | Mr Joel Neil Mendel Kissin |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 May 1998) |
Role | Restaurateur |
Correspondence Address | 64 Elm Park Road London SW3 6AV |
Secretary Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Copse Hill Wimbledon London SW20 0NB |
Secretary Name | Martijn Anton Schuitemaker |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 March 2004(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 17 Alexandra Wharf 1 Darwen Place London E2 9SJ |
Director Name | Martijn Anton Schuitemaker |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 March 2007(11 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 28 June 2007) |
Role | Finance Director |
Correspondence Address | 17 Alexandra Wharf 1 Darwen Place London E2 9SJ |
Director Name | Mr Harold Roger Wallis Mavity |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Shad Thames London SE1 2YU |
Secretary Name | Mr Thomas John Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(12 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sussex Bell House Midhurst Road Haslemere Surrey GU27 3DH |
Director Name | Mr Thomas John Howe |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sussex Bell House Midhurst Road Haslemere Surrey GU27 3DH |
Director Name | Mrs Elizabeth Anthea Dunley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Shad Thames London SE1 2YU |
Secretary Name | Mrs Elizabeth Dunley |
---|---|
Status | Resigned |
Appointed | 05 October 2012(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 March 2017) |
Role | Company Director |
Correspondence Address | 22 Shad Thames London SE1 2YU |
Director Name | Mr Jasper Conran |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shad Thames London SE1 2YU |
Director Name | Mr Roger Hugh Knight Seelig |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Shad Thames London SE1 2YU |
Director Name | Mr Timothy Patrick Bowder-Ridger |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 30a Great Sutton Street London EC1V 0DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | conranandpartners.com |
---|---|
Telephone | 07 727487382 |
Telephone region | Mobile |
Registered Address | Ground Floor 30a Great Sutton Street London EC1V 0DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
2 at £1 | Conran Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,658,000 |
Cash | £6,432,000 |
Current Liabilities | £4,233,000 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
15 May 2019 | Delivered on: 20 May 2019 Persons entitled: Conran and Partners Limited Classification: A registered charge Particulars: 4 fixed security. 4.1 as continuing security for the payment of the secured liabilities each 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 any chargor 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 chargor 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 relevant 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 each 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 chargor. Outstanding |
---|---|
14 December 2018 | Delivered on: 21 December 2018 Persons entitled: Terence Orby Conran Classification: A registered charge Particulars: Any freehold or leasehold property; all fixed assets, stock, intellectual property, goodwill, contracts and debt, equipment, investments and future good will and uncalled capital and cash at bank.. For more details please refer to the instrument. Outstanding |
30 August 2016 | Delivered on: 8 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 August 2009 | Delivered on: 7 August 2009 Persons entitled: Citibank N.A. London Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights to benefits and proceeds of anything of any kind held for the companys account, but not limited to accounts claims contract rights all documents instruments and certificates see image for full details. Outstanding |
17 December 2004 | Delivered on: 23 December 2004 Satisfied on: 18 May 2013 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
9 December 2020 | Registered office address changed from 22 Shad Thames London SE1 2YU to Ground Floor 45 Mitchell Street London EC1V 3QD on 9 December 2020 (1 page) |
---|---|
6 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
2 June 2020 | Accounts for a small company made up to 30 March 2019 (16 pages) |
24 February 2020 | Termination of appointment of Roger Hugh Knight Seelig as a director on 12 February 2020 (1 page) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
16 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
20 May 2019 | Registration of charge 030852230005, created on 15 May 2019 (28 pages) |
10 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
2 January 2019 | Appointment of Mr Hardip Nijjar as a director on 1 January 2019 (2 pages) |
21 December 2018 | Registration of charge 030852230004, created on 14 December 2018 (27 pages) |
29 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
27 March 2017 | Termination of appointment of Elizabeth Anthea Dunley as a director on 24 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Elizabeth Anthea Dunley as a director on 24 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Elizabeth Dunley as a secretary on 24 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Elizabeth Dunley as a secretary on 24 March 2017 (1 page) |
7 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
8 September 2016 | Registration of charge 030852230003, created on 30 August 2016 (6 pages) |
8 September 2016 | Registration of charge 030852230003, created on 30 August 2016 (6 pages) |
26 August 2016 | Satisfaction of charge 2 in full (3 pages) |
26 August 2016 | Satisfaction of charge 2 in full (3 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
16 November 2015 | Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 10 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Roger Hugh Knight Seelig as a director on 10 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Roger Hugh Knight Seelig as a director on 10 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 10 November 2015 (2 pages) |
15 October 2015 | Termination of appointment of Jasper Conran as a director on 24 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Jasper Conran as a director on 24 September 2015 (1 page) |
27 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
18 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
11 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
11 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
2 April 2014 | Termination of appointment of Terence Conran as a director (1 page) |
2 April 2014 | Termination of appointment of Terence Conran as a director (1 page) |
2 April 2014 | Appointment of Mr Jasper Conran as a director (2 pages) |
2 April 2014 | Appointment of Mr Jasper Conran as a director (2 pages) |
7 February 2014 | Full accounts made up to 31 March 2013 (14 pages) |
7 February 2014 | Full accounts made up to 31 March 2013 (14 pages) |
14 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
18 May 2013 | Satisfaction of charge 1 in full (4 pages) |
18 May 2013 | Satisfaction of charge 1 in full (4 pages) |
25 April 2013 | Termination of appointment of Harold Mavity as a director (1 page) |
25 April 2013 | Termination of appointment of Harold Mavity as a director (1 page) |
31 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
14 December 2012 | Director's details changed for Harold Roger Wallis Mavity on 14 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Harold Roger Wallis Mavity on 14 December 2012 (2 pages) |
25 October 2012 | Appointment of Mrs Elizabeth Dunley as a secretary (1 page) |
25 October 2012 | Termination of appointment of Thomas Howe as a secretary (1 page) |
25 October 2012 | Termination of appointment of Thomas Howe as a secretary (1 page) |
25 October 2012 | Appointment of Mrs Elizabeth Dunley as a secretary (1 page) |
25 October 2012 | Appointment of Mrs Elizabeth Anthea Dunley as a director (2 pages) |
25 October 2012 | Appointment of Mrs Elizabeth Anthea Dunley as a director (2 pages) |
25 October 2012 | Termination of appointment of Thomas Howe as a director (1 page) |
25 October 2012 | Termination of appointment of Thomas Howe as a director (1 page) |
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
10 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2009 | Auditor's resignation (1 page) |
15 April 2009 | Auditor's resignation (1 page) |
11 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
28 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
3 April 2008 | Director appointed mr thomas john howe (1 page) |
3 April 2008 | Director appointed mr thomas john howe (1 page) |
21 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
17 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
17 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
10 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
13 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
13 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (13 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (13 pages) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
23 December 2004 | Particulars of mortgage/charge (12 pages) |
23 December 2004 | Particulars of mortgage/charge (12 pages) |
21 October 2004 | Return made up to 28/07/04; full list of members (7 pages) |
21 October 2004 | Return made up to 28/07/04; full list of members (7 pages) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | Secretary resigned (1 page) |
14 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
28 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
28 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 July 2002 | Return made up to 28/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 28/07/02; full list of members (7 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
26 July 2001 | Return made up to 28/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 28/07/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 September 1999 | Return made up to 28/07/99; full list of members (9 pages) |
1 September 1999 | Return made up to 28/07/99; full list of members (9 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
2 October 1998 | Return made up to 28/07/98; no change of members (7 pages) |
2 October 1998 | Return made up to 28/07/98; no change of members (7 pages) |
29 May 1998 | Company name changed microarena LIMITED\certificate issued on 01/06/98 (2 pages) |
29 May 1998 | Company name changed microarena LIMITED\certificate issued on 01/06/98 (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 August 1997 | Return made up to 28/07/97; no change of members
|
19 August 1997 | Return made up to 28/07/97; no change of members
|
17 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
22 August 1996 | Return made up to 28/07/96; full list of members (9 pages) |
22 August 1996 | Return made up to 28/07/96; full list of members (9 pages) |
15 September 1995 | Accounting reference date notified as 31/03 (1 page) |
15 September 1995 | Accounting reference date notified as 31/03 (1 page) |
1 September 1995 | Secretary resigned;new director appointed (4 pages) |
1 September 1995 | New secretary appointed;new director appointed (4 pages) |
1 September 1995 | Director resigned;new director appointed (4 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 September 1995 | Secretary resigned;new director appointed (4 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 September 1995 | Director resigned;new director appointed (4 pages) |
1 September 1995 | New secretary appointed;new director appointed (4 pages) |
28 July 1995 | Incorporation (12 pages) |
28 July 1995 | Incorporation (12 pages) |