Company NameConrad Advertising Limited
DirectorsPeter Charles Clark and David Conrad Sitwell
Company StatusActive
Company Number03905170
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 2 months ago)
Previous NameConrad Advertising (UK) Limited

Business Activity

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

Directors

Director NameMr Peter Charles Clark
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameMr David Conrad Sitwell
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2000(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Ashendene Road, Bayford
Hertford
SG13 8PX
Secretary NameMr Peter Charles Clark
NationalityBritish
StatusCurrent
Appointed12 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameStephen Holder
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressGemani
Springfield Road
Woolacombe
Devon
EX34 7BX
Director NameMr Jonathan Gabriel Sitwell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Halfacre Hill, Chalfont St Peter
Gerrards Cross
Bucks
SL9 9UD
Director NameVincent Lucien Sitwell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address1 Railey Mews
London
NW5 2PA
Director NameWayne Sitwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address8 Oakwell Drive
Northaw
Potters Bar
Hertfordshire
EN6 4EZ
Director NameMr Robert John Walton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 31 March 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address14 Carbery Avenue
London
W3 9AL
Director NameScot Ryan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(4 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2001)
RoleDirector Of It
Correspondence Address20 Fothergill Drive
London
N21 1SJ
Director NameMr David Martin Goodman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2012)
RoleMarketing Executiver
Country of ResidenceUnited Kingdom
Correspondence Address185 Friern Barnet Lane
London
N20 0NN
Director NameMr Mark John
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address53 Montrose Avenue
Edgware
Middlesex
HA8 0DY
Director NameMr Peter Hutchinson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Blandford Road
St Albans
Herts
AL1 4JP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteconrad.co.uk
Telephone020 89209000
Telephone regionLondon

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

200k at £1Accord Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Charges

15 December 2000Delivered 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

Filing History

17 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
26 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
5 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 12 January 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)
12 January 2018Confirmation statement made on 12 January 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)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 October 2016Full accounts made up to 31 March 2016 (9 pages)
25 October 2016Full accounts made up to 31 March 2016 (9 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200,000
(5 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200,000
(5 pages)
7 October 2015Full accounts made up to 31 March 2015 (9 pages)
7 October 2015Full accounts made up to 31 March 2015 (9 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200,000
(5 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200,000
(5 pages)
14 October 2014Full accounts made up to 31 March 2014 (13 pages)
14 October 2014Full accounts made up to 31 March 2014 (13 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200,000
(5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200,000
(5 pages)
2 September 2013Accounts made up to 31 March 2013 (17 pages)
2 September 2013Accounts made up to 31 March 2013 (17 pages)
8 May 2013Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Mark John as a director (1 page)
8 May 2013Termination of appointment of Mark John as a director (1 page)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
8 May 2013Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
1 February 2013Termination of appointment of David Goodman as a director (1 page)
1 February 2013Termination of appointment of David Goodman as a director (1 page)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
12 July 2012Accounts made up to 31 March 2012 (17 pages)
12 July 2012Accounts made up to 31 March 2012 (17 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
20 July 2011Accounts made up to 31 March 2011 (16 pages)
20 July 2011Accounts made up to 31 March 2011 (16 pages)
10 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
10 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
25 January 2011Termination of appointment of Peter Hutchinson as a director (1 page)
25 January 2011Termination of appointment of Peter Hutchinson as a director (1 page)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
29 April 2010Accounts made up to 31 December 2009 (16 pages)
29 April 2010Accounts made up to 31 December 2009 (16 pages)
14 January 2010Director's details changed for David Martin Goodman on 12 January 2010 (2 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Mark John on 12 January 2010 (2 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for David Martin Goodman on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Mark John on 12 January 2010 (2 pages)
11 June 2009Director appointed peter hutchinson (2 pages)
11 June 2009Director appointed peter hutchinson (2 pages)
11 May 2009Accounts made up to 31 December 2008 (16 pages)
11 May 2009Accounts made up to 31 December 2008 (16 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
25 November 2008Director appointed mark john (2 pages)
25 November 2008Director appointed mark john (2 pages)
1 July 2008Accounts made up to 31 December 2007 (25 pages)
1 July 2008Accounts made up to 31 December 2007 (25 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
12 December 2007Auditor's resignation (1 page)
12 December 2007Auditor's resignation (1 page)
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)
25 July 2007Accounts made up to 31 March 2007 (18 pages)
25 July 2007Accounts made up to 31 March 2007 (18 pages)
26 February 2007Return made up to 12/01/07; full list of members (2 pages)
26 February 2007Return made up to 12/01/07; full list of members (2 pages)
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 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
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)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
1 August 2006Accounts made up to 31 March 2006 (17 pages)
1 August 2006Accounts made up to 31 March 2006 (17 pages)
12 January 2006Return made up to 12/01/06; full list of members (3 pages)
12 January 2006Return made up to 12/01/06; full list of members (3 pages)
3 August 2005Accounts made up to 31 March 2005 (16 pages)
3 August 2005Accounts made up to 31 March 2005 (16 pages)
17 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 October 2004New director appointed (1 page)
13 October 2004New director appointed (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
21 June 2004Accounts made up to 31 March 2004 (15 pages)
21 June 2004Accounts made up to 31 March 2004 (15 pages)
20 January 2004Return made up to 12/01/04; full list of members (9 pages)
20 January 2004Return made up to 12/01/04; full list of members (9 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
5 August 2003Accounts made up to 31 March 2003 (15 pages)
5 August 2003Accounts made up to 31 March 2003 (15 pages)
21 January 2003Return made up to 12/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(9 pages)
21 January 2003Return made up to 12/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(9 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
14 July 2002Accounts made up to 31 March 2002 (15 pages)
14 July 2002Accounts made up to 31 March 2002 (15 pages)
17 January 2002Return made up to 12/01/02; full list of members (8 pages)
17 January 2002Return made up to 12/01/02; full list of members (8 pages)
11 September 2001Accounts made up to 31 March 2001 (15 pages)
11 September 2001Accounts made up to 31 March 2001 (15 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
24 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 January 2001Memorandum and Articles of Association (4 pages)
15 January 2001Memorandum and Articles of Association (4 pages)
15 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 December 2000Particulars of mortgage/charge (7 pages)
21 December 2000Particulars of mortgage/charge (7 pages)
25 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
25 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
18 April 2000Nc inc already adjusted 01/04/00 (2 pages)
18 April 2000Nc inc already adjusted 01/04/00 (2 pages)
18 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 April 2000Ad 01/04/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
18 April 2000Ad 01/04/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
11 April 2000Company name changed conrad advertising (uk) LIMITED\certificate issued on 12/04/00 (3 pages)
11 April 2000Company name changed conrad advertising (uk) LIMITED\certificate issued on 12/04/00 (3 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000New director appointed (2 pages)
12 January 2000Incorporation (15 pages)
12 January 2000Incorporation (15 pages)