CONRAN AND PARTNERS LTD.

Register to unlock more data on OkredoRegister

CONRAN AND PARTNERS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02354408

Incorporation date

02/03/1989

Size

Group

Contacts

Registered address

Registered address

30a Great Sutton Street, London EC1V 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1989)
dot icon30/12/2025
Group of companies' accounts made up to 2025-03-30
dot icon26/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon05/09/2025
Termination of appointment of Wai Hung Tong as a director on 2025-04-28
dot icon23/12/2024
Group of companies' accounts made up to 2024-03-30
dot icon18/12/2024
Registration of charge 023544080004, created on 2024-12-16
dot icon19/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon09/10/2024
Accounts for a small company made up to 2023-03-30
dot icon28/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon19/11/2023
Confirmation statement made on 2023-10-12 with updates
dot icon14/11/2023
Termination of appointment of Victoria Ann Whenray as a director on 2023-06-30
dot icon31/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon21/12/2022
Appointment of Ms Gertrud Maria Thoma Conran as a director on 2022-12-21
dot icon16/12/2022
Appointment of Mr Wai Hung Tong as a director on 2022-12-07
dot icon07/12/2022
Satisfaction of charge 2 in full
dot icon31/10/2022
Termination of appointment of Hardip Nijjar as a director on 2022-10-28
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon17/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon05/10/2021
Appointment of Ms Katherine Helen Clarke as a director on 2021-09-30
dot icon02/09/2021
Termination of appointment of Lee Martin Davies as a director on 2021-09-01
dot icon05/07/2021
Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to 30a Great Sutton Street London EC1V 0DU on 2021-07-05
dot icon15/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon09/04/2021
Registration of charge 023544080003, created on 2021-03-25
dot icon05/12/2020
Registered office address changed from 22 Shad Thames London SE1 2YU to Ground Floor 45 Mitchell Street London EC1V 3QD on 2020-12-05
dot icon05/12/2020
Confirmation statement made on 2020-10-12 with updates
dot icon28/06/2020
Termination of appointment of Paul Zara as a director on 2020-06-19
dot icon24/02/2020
Termination of appointment of Roger Hugh Knight Seelig as a director on 2020-02-12
dot icon12/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon13/08/2019
Accounts for a small company made up to 2019-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2018-03-31
dot icon14/04/2018
Appointment of Mr Hardip Nijjar as a director on 2018-04-01
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon27/03/2017
Termination of appointment of Elizabeth Anthea Dunley as a director on 2017-03-24
dot icon27/03/2017
Termination of appointment of Elizabeth Anthea Dunley as a secretary on 2017-03-24
dot icon14/03/2017
Amended full accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon14/10/2016
Appointment of Ms Victoria Ann Whenray as a director on 2016-10-01
dot icon14/10/2016
Appointment of Ms Tina Norden as a director on 2016-10-01
dot icon14/10/2016
Appointment of Mr Simon James Kincaid as a director on 2016-10-01
dot icon22/06/2016
Full accounts made up to 2016-03-31
dot icon16/11/2015
Appointment of Mr Roger Hugh Knight Seelig as a director on 2015-11-10
dot icon15/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon15/10/2015
Register(s) moved to registered office address 22 Shad Thames London SE1 2YU
dot icon15/10/2015
Termination of appointment of Jasper Conran as a director on 2015-09-24
dot icon17/06/2015
Full accounts made up to 2015-03-31
dot icon19/05/2015
Auditor's resignation
dot icon07/05/2015
Resolutions
dot icon07/05/2015
Cancellation of shares. Statement of capital on 2015-03-31
dot icon07/05/2015
Purchase of own shares.
dot icon01/04/2015
Termination of appointment of Massimo Acanfora as a director on 2015-03-30
dot icon01/04/2015
Termination of appointment of Nigel Charles Spencer Lea as a director on 2015-03-16
dot icon04/12/2014
Second filing of AP01 previously delivered to Companies House
dot icon25/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-10-12
dot icon25/11/2014
Director's details changed for Mrs Elizabeth Anthea Dunley on 2014-11-25
dot icon25/11/2014
Director's details changed for Paul Zara on 2014-11-25
dot icon25/11/2014
Director's details changed for Mr Timothy Patrick Bowder-Ridger on 2014-11-25
dot icon09/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon01/08/2014
Full accounts made up to 2014-03-31
dot icon08/07/2014
Termination of appointment of Jill Webb as a director
dot icon14/05/2014
Appointment of Mr Sebastian Orby Conran as a director
dot icon02/04/2014
Appointment of Mr Jasper Conran as a director on 2014-03-17
dot icon02/04/2014
Termination of appointment of Terence Conran as a director
dot icon15/11/2013
Appointment of Mrs Jill Elizabeth Webb as a director
dot icon17/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2013-03-31
dot icon31/07/2013
Termination of appointment of Jennifer Jones as a director
dot icon17/07/2013
Appointment of Mr Massimo Acanfora as a director
dot icon26/06/2013
Statement of capital following an allotment of shares on 2013-06-18
dot icon20/06/2013
Termination of appointment of Desmond Gunewardena as a director
dot icon20/06/2013
Termination of appointment of Mohammed Azhar as a director
dot icon25/04/2013
Termination of appointment of Harold Mavity as a director
dot icon14/12/2012
Director's details changed for Harold Roger Wallis Mavity on 2012-12-14
dot icon06/12/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon19/10/2012
Appointment of Mrs Elizabeth Anthea Dunley as a secretary
dot icon19/10/2012
Termination of appointment of Thomas Howe as a secretary
dot icon29/08/2012
Full accounts made up to 2012-03-31
dot icon06/08/2012
Appointment of Miss Jennifer Jones as a director
dot icon24/07/2012
Termination of appointment of Jane Lawrence as a director
dot icon18/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon08/07/2011
Full accounts made up to 2011-03-31
dot icon03/06/2011
Termination of appointment of Richard Doone as a director
dot icon23/12/2010
Termination of appointment of Hugo Eccles as a director
dot icon25/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon22/10/2010
Appointment of Mr Lee Martin Davies as a director
dot icon19/08/2010
Full accounts made up to 2010-03-31
dot icon16/06/2010
Appointment of Mr Hugo Edward Crompton Eccles as a director
dot icon28/05/2010
Appointment of Mr Mohammed Azhar as a director
dot icon28/05/2010
Appointment of Mr Nigel Charles Spencer Lea as a director
dot icon06/05/2010
Termination of appointment of Matthew Wood as a director
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon03/12/2009
Termination of appointment of Sebastian Conran as a director
dot icon03/12/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon03/12/2009
Register(s) moved to registered inspection location
dot icon03/12/2009
Director's details changed for Paul Zara on 2009-10-01
dot icon03/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for Matthew Robert Wood on 2009-10-01
dot icon03/12/2009
Director's details changed for Miss Jane Lawrence on 2009-10-01
dot icon03/12/2009
Director's details changed for Elizabeth Anthea Dunley on 2009-10-01
dot icon03/12/2009
Director's details changed for Mr Richard Gavin Doone on 2009-10-01
dot icon03/12/2009
Director's details changed for Sebastian Orby Conran on 2009-10-01
dot icon03/12/2009
Director's details changed for Mr Timothy Patrick Bowder-Ridger on 2009-10-01
dot icon23/06/2009
Director appointed miss jane lawrence
dot icon15/04/2009
Auditor's resignation
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 12/10/08; full list of members
dot icon01/05/2008
Director appointed mr timothy patrick bowder-ridger
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon04/01/2008
Particulars of mortgage/charge
dot icon12/11/2007
Return made up to 12/10/07; full list of members
dot icon02/10/2007
New secretary appointed
dot icon18/09/2007
Secretary resigned
dot icon11/06/2007
New director appointed
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon25/10/2006
Return made up to 12/10/06; full list of members
dot icon30/05/2006
New director appointed
dot icon08/05/2006
New director appointed
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon11/10/2005
Return made up to 12/10/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon10/02/2005
Return made up to 12/10/04; full list of members
dot icon12/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon16/12/2003
Return made up to 12/10/03; full list of members
dot icon14/11/2003
Full accounts made up to 2003-03-31
dot icon19/11/2002
Return made up to 12/10/02; full list of members
dot icon02/11/2002
Full accounts made up to 2002-03-31
dot icon13/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon22/10/2001
Return made up to 12/10/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon12/12/2000
Return made up to 12/10/00; full list of members
dot icon18/01/2000
Statement of affairs
dot icon18/01/2000
Ad 16/11/99--------- £ si 1800@1=1800 £ ic 14200/16000
dot icon07/12/1999
New director appointed
dot icon07/12/1999
Particulars of contract relating to shares
dot icon07/12/1999
Ad 16/11/99--------- £ si 14000@1=14000 £ ic 200/14200
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon07/12/1999
£ nc 1000/16000 16/11/99
dot icon14/11/1999
Return made up to 12/10/98; full list of members; amend
dot icon04/11/1999
Return made up to 12/10/99; no change of members
dot icon20/10/1999
Full accounts made up to 1999-03-31
dot icon20/08/1999
Certificate of change of name
dot icon21/12/1998
Return made up to 12/10/98; full list of members
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon03/11/1997
Return made up to 12/10/97; full list of members
dot icon15/11/1996
Return made up to 12/10/96; no change of members
dot icon17/10/1996
Full accounts made up to 1996-03-31
dot icon19/10/1995
Full accounts made up to 1995-03-31
dot icon06/10/1995
Return made up to 12/10/95; change of members
dot icon07/04/1995
New director appointed
dot icon04/02/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 12/10/94; full list of members
dot icon02/12/1994
Full accounts made up to 1994-03-31
dot icon18/04/1994
Ad 18/03/94--------- £ si 198@1=198 £ ic 2/200
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon16/12/1993
Accounting reference date extended from 31/12 to 31/03
dot icon19/11/1993
New director appointed
dot icon19/11/1993
New director appointed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon01/11/1993
Return made up to 12/10/93; full list of members
dot icon06/09/1993
Certificate of change of name
dot icon06/09/1993
Certificate of change of name
dot icon21/08/1993
Secretary's particulars changed;director's particulars changed
dot icon11/06/1993
New director appointed
dot icon19/05/1993
Registered office changed on 19/05/93 from: 512 the butlers wharf building, 36 shad thames, london, SE1 2YE
dot icon14/05/1993
Director resigned
dot icon11/02/1993
Auditor's resignation
dot icon02/02/1993
Director's particulars changed
dot icon17/11/1992
Director resigned
dot icon17/11/1992
Director resigned
dot icon17/11/1992
Full accounts made up to 1991-12-31
dot icon17/11/1992
Registered office changed on 17/11/92 from: nutmeg house, 60 gainsford street, butlers wharf, london SE1 2NY
dot icon17/11/1992
Return made up to 12/10/92; no change of members
dot icon16/12/1991
Full accounts made up to 1990-12-31
dot icon07/11/1991
Return made up to 12/10/91; no change of members
dot icon07/11/1991
Registered office changed on 07/11/91
dot icon11/09/1991
Director's particulars changed
dot icon14/03/1991
Full accounts made up to 1989-12-31
dot icon18/10/1990
Return made up to 12/10/90; full list of members
dot icon12/09/1990
Particulars of mortgage/charge
dot icon06/04/1990
Registered office changed on 06/04/90 from: 7 fitzroy square, london, W1P 5AH
dot icon23/01/1990
Memorandum and Articles of Association
dot icon23/01/1990
Resolutions
dot icon03/11/1989
Secretary resigned;new secretary appointed
dot icon26/09/1989
Memorandum and Articles of Association
dot icon22/09/1989
Certificate of change of name
dot icon22/09/1989
Certificate of change of name
dot icon16/08/1989
Resolutions
dot icon16/08/1989
Director resigned;new director appointed
dot icon16/08/1989
Secretary resigned;new secretary appointed
dot icon16/08/1989
Registered office changed on 16/08/89 from: 7 fitzroy square, london, W1P 5AH
dot icon16/08/1989
Accounting reference date notified as 31/12
dot icon06/07/1989
Director resigned;new director appointed
dot icon06/07/1989
Secretary resigned;new secretary appointed
dot icon06/07/1989
Registered office changed on 06/07/89 from: 2 baches street, london, N1 6UB
dot icon02/03/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

62
2022
change arrow icon0 % *

* during past year

Cash in Bank

£464,000.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
62
868.00K
-
0.00
464.00K
-
2022
62
868.00K
-
0.00
464.00K
-

Employees

2022

Employees

62 Ascended- *

Net Assets(GBP)

868.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

464.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Acanfora, Massimo
Director
04/07/2013 - 30/03/2015
2
Prof Sebastian Orby Co0nran
Director
10/03/2014 - Present
13
Doone, Richard Gavin
Director
01/05/1993 - 31/03/2011
4
Whenray, Victoria Ann
Director
01/10/2016 - 30/06/2023
3
Bowder-Ridger, Timothy Patrick
Director
17/01/2008 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CONRAN AND PARTNERS LTD.

CONRAN AND PARTNERS LTD. is an(a) Active company incorporated on 02/03/1989 with the registered office located at 30a Great Sutton Street, London EC1V 0DU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of CONRAN AND PARTNERS LTD.?

toggle

CONRAN AND PARTNERS LTD. is currently Active. It was registered on 02/03/1989 .

Where is CONRAN AND PARTNERS LTD. located?

toggle

CONRAN AND PARTNERS LTD. is registered at 30a Great Sutton Street, London EC1V 0DU.

What does CONRAN AND PARTNERS LTD. do?

toggle

CONRAN AND PARTNERS LTD. operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does CONRAN AND PARTNERS LTD. have?

toggle

CONRAN AND PARTNERS LTD. had 62 employees in 2022.

What is the latest filing for CONRAN AND PARTNERS LTD.?

toggle

The latest filing was on 30/12/2025: Group of companies' accounts made up to 2025-03-30.