London
N12 9PN
Director Name | Mr David Conrad Sitwell |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2000(same day as company formation) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Ashendene Road, Bayford Hertford SG13 8PX |
Secretary Name | Mr Peter Charles Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | Stephen Holder |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Gemani Springfield Road Woolacombe Devon EX34 7BX |
Director Name | Mr Jonathan Gabriel Sitwell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Halfacre Hill, Chalfont St Peter Gerrards Cross Bucks SL9 9UD |
Director Name | Vincent Lucien Sitwell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 1 Railey Mews London NW5 2PA |
Director Name | Wayne Sitwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 8 Oakwell Drive Northaw Potters Bar Hertfordshire EN6 4EZ |
Director Name | Mr Robert John Walton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 31 March 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carbery Avenue London W3 9AL |
Director Name | Scot Ryan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2001) |
Role | Director Of It |
Correspondence Address | 20 Fothergill Drive London N21 1SJ |
Director Name | Mr David Martin Goodman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2012) |
Role | Marketing Executiver |
Country of Residence | United Kingdom |
Correspondence Address | 185 Friern Barnet Lane London N20 0NN |
Director Name | Mr Mark John |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2013) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Montrose Avenue Edgware Middlesex HA8 0DY |
Director Name | Mr Peter Hutchinson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Blandford Road St Albans Herts AL1 4JP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | conrad.co.uk |
---|---|
Telephone | 020 89209000 |
Telephone region | London |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
200k at £1 | Accord Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
15 December 2000 | Delivered on: 21 December 2000 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|
17 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
26 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
5 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (9 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (9 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
7 October 2015 | Full accounts made up to 31 March 2015 (9 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (9 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
14 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
2 September 2013 | Accounts made up to 31 March 2013 (17 pages) |
2 September 2013 | Accounts made up to 31 March 2013 (17 pages) |
8 May 2013 | Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Mark John as a director (1 page) |
8 May 2013 | Termination of appointment of Mark John as a director (1 page) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
8 May 2013 | Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Termination of appointment of David Goodman as a director (1 page) |
1 February 2013 | Termination of appointment of David Goodman as a director (1 page) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
12 July 2012 | Accounts made up to 31 March 2012 (17 pages) |
12 July 2012 | Accounts made up to 31 March 2012 (17 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
20 July 2011 | Accounts made up to 31 March 2011 (16 pages) |
20 July 2011 | Accounts made up to 31 March 2011 (16 pages) |
10 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
10 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
25 January 2011 | Termination of appointment of Peter Hutchinson as a director (1 page) |
25 January 2011 | Termination of appointment of Peter Hutchinson as a director (1 page) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (9 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (9 pages) |
29 April 2010 | Accounts made up to 31 December 2009 (16 pages) |
29 April 2010 | Accounts made up to 31 December 2009 (16 pages) |
14 January 2010 | Director's details changed for David Martin Goodman on 12 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Mark John on 12 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for David Martin Goodman on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mark John on 12 January 2010 (2 pages) |
11 June 2009 | Director appointed peter hutchinson (2 pages) |
11 June 2009 | Director appointed peter hutchinson (2 pages) |
11 May 2009 | Accounts made up to 31 December 2008 (16 pages) |
11 May 2009 | Accounts made up to 31 December 2008 (16 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
25 November 2008 | Director appointed mark john (2 pages) |
25 November 2008 | Director appointed mark john (2 pages) |
1 July 2008 | Accounts made up to 31 December 2007 (25 pages) |
1 July 2008 | Accounts made up to 31 December 2007 (25 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
12 December 2007 | Auditor's resignation (1 page) |
12 December 2007 | Auditor's resignation (1 page) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 July 2007 | Accounts made up to 31 March 2007 (18 pages) |
25 July 2007 | Accounts made up to 31 March 2007 (18 pages) |
26 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
1 August 2006 | Accounts made up to 31 March 2006 (17 pages) |
1 August 2006 | Accounts made up to 31 March 2006 (17 pages) |
12 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
12 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
3 August 2005 | Accounts made up to 31 March 2005 (16 pages) |
3 August 2005 | Accounts made up to 31 March 2005 (16 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members
|
17 January 2005 | Return made up to 12/01/05; full list of members
|
13 October 2004 | New director appointed (1 page) |
13 October 2004 | New director appointed (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
21 June 2004 | Accounts made up to 31 March 2004 (15 pages) |
21 June 2004 | Accounts made up to 31 March 2004 (15 pages) |
20 January 2004 | Return made up to 12/01/04; full list of members (9 pages) |
20 January 2004 | Return made up to 12/01/04; full list of members (9 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
5 August 2003 | Accounts made up to 31 March 2003 (15 pages) |
5 August 2003 | Accounts made up to 31 March 2003 (15 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members
|
21 January 2003 | Return made up to 12/01/03; full list of members
|
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
14 July 2002 | Accounts made up to 31 March 2002 (15 pages) |
14 July 2002 | Accounts made up to 31 March 2002 (15 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
11 September 2001 | Accounts made up to 31 March 2001 (15 pages) |
11 September 2001 | Accounts made up to 31 March 2001 (15 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 12/01/01; full list of members
|
24 January 2001 | Return made up to 12/01/01; full list of members
|
15 January 2001 | Resolutions
|
15 January 2001 | Memorandum and Articles of Association (4 pages) |
15 January 2001 | Memorandum and Articles of Association (4 pages) |
15 January 2001 | Resolutions
|
21 December 2000 | Particulars of mortgage/charge (7 pages) |
21 December 2000 | Particulars of mortgage/charge (7 pages) |
25 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
25 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
18 April 2000 | Nc inc already adjusted 01/04/00 (2 pages) |
18 April 2000 | Nc inc already adjusted 01/04/00 (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
18 April 2000 | Ad 01/04/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
18 April 2000 | Ad 01/04/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
11 April 2000 | Company name changed conrad advertising (uk) LIMITED\certificate issued on 12/04/00 (3 pages) |
11 April 2000 | Company name changed conrad advertising (uk) LIMITED\certificate issued on 12/04/00 (3 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
12 January 2000 | Incorporation (15 pages) |
12 January 2000 | Incorporation (15 pages) |