Company NameThe Conran Shop Limited
DirectorsLadan Hall and Enrique Lax Banon
Company StatusActive
Company Number10535110
CategoryPrivate Limited Company
Incorporation Date21 December 2016(7 years, 3 months ago)
Previous NamesAlitas Limited and Alitas Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Ladan Hall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120-122 Webber Street
London
SE1 0QL
Director NameMr Enrique Lax Banon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(3 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Mount Street
London
W1K 2TJ
Director NameMr Javad Marandi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120-122 Webber Street
London
SE1 0QL

Location

Registered Address55 Marylebone High Street
London
W1U 5HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts27 March 2022 (2 years ago)
Next Accounts Due29 March 2024 (0 days from now)
Accounts CategoryFull
Accounts Year End29 March

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

28 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
28 January 2021Statement of capital on 28 January 2021
  • GBP 460.00
(3 pages)
28 January 2021Solvency Statement dated 06/01/21 (4 pages)
28 January 2021Statement by Directors (4 pages)
11 January 2021Confirmation statement made on 6 December 2020 with updates (7 pages)
5 November 2020Registered office address changed from 103 Mount Street London W1K 2TJ England to 120-122 Webber Street London SE1 0QL on 5 November 2020 (1 page)
4 August 2020Statement of capital following an allotment of shares on 16 July 2020
  • GBP 496.00
(4 pages)
4 August 2020Sub-division of shares on 22 June 2020 (4 pages)
16 July 2020Statement by Directors (8 pages)
16 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 22/06/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 July 2020Solvency Statement dated 22/06/20 (5 pages)
16 July 2020Statement of capital on 16 July 2020
  • GBP 440
(3 pages)
16 July 2020Memorandum and Articles of Association (47 pages)
1 May 2020Previous accounting period shortened from 31 March 2020 to 19 March 2020 (1 page)
2 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-20
(3 pages)
2 April 2020Director's details changed for Mr. Enrique Lax Banon on 2 April 2020 (2 pages)
23 March 2020Appointment of Mr. Enrique Lax Banon as a director on 20 March 2020 (2 pages)
23 March 2020Appointment of Mr. Javad Marandi as a director on 20 March 2020 (2 pages)
16 March 2020Notification of Barle Holdings Limited as a person with significant control on 11 March 2020 (2 pages)
16 March 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 600
(3 pages)
16 March 2020Cessation of Javad Marandi as a person with significant control on 11 March 2020 (1 page)
23 January 2020Director's details changed for Mrs Ladan Hall on 22 January 2020 (2 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
12 July 2019Registered office address changed from 12 Carlos Place London W1K 2ET United Kingdom to 103 Mount Street London W1K 2TJ on 12 July 2019 (1 page)
24 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-14
(3 pages)
18 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
31 August 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
31 August 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)