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 | 02 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 11 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 | 02 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 16 years (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Copse Hill Wimbledon London SW20 0NB |
Secretary Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 12 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(7 years 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 |
Secretary Name | Mr Thomas John Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(10 years, 5 months 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 |
Secretary Name | Mrs Elizabeth Dunley |
---|---|
Status | Resigned |
Appointed | 05 October 2012(15 years, 6 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 Alexander Thirlby Conran |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(17 years 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 | Mrs Elizabeth Anthea Dunley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(17 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 March 2017) |
Role | Finance Director |
Country of Residence | England |
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 | 24 March 2017(20 years after company formation) |
Appointment Duration | 2 years, 10 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 | 24 March 2017(20 years after company formation) |
Appointment Duration | 4 years, 6 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 | 20 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(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 |
---|
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2021 | Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 29 September 2021 (1 page) |
1 October 2021 | Application to strike the company off the register (1 page) |
7 July 2021 | Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 30a Great Sutton Street London EC1V 0DU on 7 July 2021 (1 page) |
2 June 2021 | Resolutions
|
5 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
17 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
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) |
9 December 2020 | Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 45 Mitchell Street London EC1V 3QD on 9 December 2020 (1 page) |
3 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
24 February 2020 | Termination of appointment of Roger Hugh Knight Seelig as a director on 12 February 2020 (1 page) |
4 January 2020 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
11 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
2 January 2019 | Appointment of Mr Hardip Nijjar as a director on 1 January 2019 (2 pages) |
4 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 March 2017 | Termination of appointment of Elizabeth Anthea Dunley as a director on 24 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 24 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 24 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Roger Hugh Knight Seelig as a director on 24 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Elizabeth Anthea Dunley as a director on 24 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Roger Hugh Knight Seelig as a director on 24 March 2017 (2 pages) |
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) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
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 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 April 2014 | Termination of appointment of Desmond Gunewardena as a director (1 page) |
2 April 2014 | Appointment of Mrs Elizabeth Anthea Dunley as a director (2 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 Mrs Elizabeth Anthea Dunley as a director (2 pages) |
2 April 2014 | Appointment of Mr Jasper Conran as a director (2 pages) |
2 April 2014 | Termination of appointment of Desmond Gunewardena as a director (1 page) |
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 October 2012 | Termination of appointment of Thomas Howe as a secretary (1 page) |
19 October 2012 | Termination of appointment of Thomas Howe as a secretary (1 page) |
19 October 2012 | Appointment of Mrs Elizabeth Dunley as a secretary (1 page) |
19 October 2012 | Appointment of Mrs Elizabeth Dunley as a secretary (1 page) |
5 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
15 April 2009 | Auditor's resignation (1 page) |
15 April 2009 | Auditor's resignation (1 page) |
5 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
5 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
3 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
16 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
16 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
28 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (12 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (12 pages) |
21 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 20/03/05; full list of members (7 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) |
15 April 2004 | Return made up to 20/03/04; 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) |
15 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
29 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
12 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
1 May 2001 | Return made up to 20/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 20/03/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
6 April 2000 | Return made up to 20/03/00; full list of members
|
6 April 2000 | Return made up to 20/03/00; full list of members
|
2 February 2000 | Company name changed trialallied LIMITED\certificate issued on 03/02/00 (4 pages) |
2 February 2000 | Company name changed trialallied LIMITED\certificate issued on 03/02/00 (4 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
30 March 1999 | Return made up to 20/03/99; no change of members (7 pages) |
30 March 1999 | Return made up to 20/03/99; no change of members (7 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) |
20 March 1998 | Return made up to 20/03/98; full list of members (9 pages) |
20 March 1998 | Return made up to 20/03/98; full list of members (9 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New secretary appointed;new director appointed (4 pages) |
8 May 1997 | New director appointed (3 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New director appointed (3 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
8 May 1997 | New secretary appointed;new director appointed (4 pages) |
20 March 1997 | Incorporation (9 pages) |
20 March 1997 | Incorporation (9 pages) |