Company NameConrad Advertising (North) Limited
DirectorsDavid Conrad Sitwell and Peter Charles Clark
Company StatusActive
Company Number03180238
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)
Previous NamesDraybrell Limited and Square Advertising Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Conrad Sitwell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(1 month after company formation)
Appointment Duration27 years, 12 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Ashendene Road, Bayford
Hertford
SG13 8PX
Director NameMr Peter Charles Clark
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(4 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Secretary NameMr Peter Charles Clark
NationalityBritish
StatusCurrent
Appointed13 March 2001(4 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(3 days after company formation)
Appointment Duration1 month (resigned 07 May 1996)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(3 days after company formation)
Appointment Duration1 month (resigned 07 May 1996)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed02 April 1996(3 days after company formation)
Appointment Duration1 month (resigned 07 May 1996)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameVincent Lucien Sitwell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 13 March 2001)
RoleAdvertising Executive
Correspondence Address402 The Glass Building
226 Arlington Road
London
NW1 7HY
Director NameKaren Stead
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 month after company formation)
Appointment Duration12 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressManby Castle West
Embsay
Skipton
North Yorkshire
BD23 6PH
Secretary NameVincent Lucien Sitwell
NationalityBritish
StatusResigned
Appointed03 May 1996(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 13 March 2001)
RoleAdvertising Executive
Correspondence Address402 The Glass Building
226 Arlington Road
London
NW1 7HY

Contact

Websiteconrad.co.uk

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Artavia Advertising LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£54,106

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

9 April 1997Delivered on: 15 April 1997
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
1 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page)
28 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ United Kingdom on 8 May 2013 (1 page)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 March 2011Registered office address changed from Artavia House, Queen Street Barnstable Devon EX32 8HG on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Artavia House, Queen Street Barnstable Devon EX32 8HG on 29 March 2011 (1 page)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
10 December 2007Auditor's resignation (1 page)
10 December 2007Auditor's resignation (1 page)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 29/03/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 29/03/06; full list of members (2 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 April 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 April 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 April 2004Return made up to 29/03/04; full list of members (7 pages)
15 April 2004Return made up to 29/03/04; full list of members (7 pages)
5 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
5 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 April 2003Return made up to 29/03/03; full list of members (7 pages)
26 April 2003Return made up to 29/03/03; full list of members (7 pages)
4 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
4 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 April 2002Return made up to 29/03/02; full list of members (6 pages)
8 April 2002Return made up to 29/03/02; full list of members (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
24 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
27 March 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Full accounts made up to 31 March 1999 (12 pages)
5 October 1999Full accounts made up to 31 March 1999 (12 pages)
3 April 1999Return made up to 29/03/99; no change of members (4 pages)
3 April 1999Return made up to 29/03/99; no change of members (4 pages)
1 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
1 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
6 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 May 1998Return made up to 29/03/98; no change of members (4 pages)
11 May 1998Return made up to 29/03/98; no change of members (4 pages)
22 December 1997Registered office changed on 22/12/97 from: 32 queen anne street london W1M 0HD (1 page)
22 December 1997Registered office changed on 22/12/97 from: 32 queen anne street london W1M 0HD (1 page)
10 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 August 1997Auditor's resignation (1 page)
18 August 1997Auditor's resignation (1 page)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
1 April 1997Return made up to 29/03/97; full list of members (6 pages)
1 April 1997Return made up to 29/03/97; full list of members (6 pages)
20 August 1996Registered office changed on 20/08/96 from: 22 queen anne street london (1 page)
20 August 1996Registered office changed on 20/08/96 from: 22 queen anne street london (1 page)
6 August 1996Company name changed square advertising LIMITED\certificate issued on 07/08/96 (2 pages)
6 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
6 August 1996Company name changed square advertising LIMITED\certificate issued on 07/08/96 (2 pages)
6 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
26 May 1996Secretary resigned;director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Secretary resigned;director resigned (1 page)
16 May 1996New secretary appointed;new director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Ad 03/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1996New secretary appointed;new director appointed (2 pages)
16 May 1996Ad 03/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1996Registered office changed on 16/05/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Registered office changed on 16/05/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
3 May 1996Company name changed draybrell LIMITED\certificate issued on 03/05/96 (2 pages)
3 May 1996Company name changed draybrell LIMITED\certificate issued on 03/05/96 (2 pages)
17 April 1996Registered office changed on 17/04/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
17 April 1996New secretary appointed;new director appointed (1 page)
17 April 1996Secretary resigned;director resigned (2 pages)
17 April 1996Director resigned (2 pages)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (1 page)
17 April 1996Director resigned (2 pages)
17 April 1996Registered office changed on 17/04/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
17 April 1996Secretary resigned;director resigned (2 pages)
17 April 1996New secretary appointed;new director appointed (1 page)
29 March 1996Incorporation (16 pages)
29 March 1996Incorporation (16 pages)