CONRAN DESIGN GROUP LIMITED

CONRAN DESIGN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONRAN DESIGN GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01002786
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONRAN DESIGN GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CONRAN DESIGN GROUP LIMITED located?

    Registered Office Address
    Havas House Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CONRAN DESIGN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RSCG CONRAN DESIGN LIMITEDJul 18, 1990Jul 18, 1990
    CONRAN DESIGN GROUP LIMITEDMay 09, 1986May 09, 1986
    CONRAN ASSOCIATES LIMITEDDec 31, 1977Dec 31, 1977
    TERENCE CONRAN ASSOCIATES LIMITEDFeb 18, 1971Feb 18, 1971

    What are the latest accounts for CONRAN DESIGN GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CONRAN DESIGN GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for CONRAN DESIGN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Jun 26, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Thom Newton on Jun 09, 2025

    2 pagesCH01

    Director's details changed for Mr Lee Hoddy on Jun 09, 2025

    2 pagesCH01

    Director's details changed for Thom Newton on Jun 06, 2025

    2 pagesCH01

    Director's details changed for Lee Hoddy on Jun 06, 2025

    2 pagesCH01

    Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on Apr 30, 2025

    1 pagesTM02

    Appointment of Mr Allan John Ross as a secretary on Apr 30, 2025

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Termination of appointment of Allan John Ross as a director on Sep 23, 2020

    1 pagesTM01

    Appointment of Mr Allan John Ross as a director on Sep 23, 2020

    2 pagesAP01

    Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Sep 23, 2020

    2 pagesAP03

    Termination of appointment of Allan John Ross as a secretary on Sep 23, 2020

    1 pagesTM02

    Termination of appointment of Paul Francis Woodhouse as a director on Aug 31, 2020

    1 pagesTM01

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

    Who are the officers of CONRAN DESIGN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Allan John
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    335252960001
    ADAMSON, Alan Ralston
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritish240655690001
    HODDY, Lee
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritish91125790002
    NEWTON, Thom
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritish137892070002
    BALL, Kenneth William
    1 Craven Hill
    W2 3EN London
    Secretary
    1 Craven Hill
    W2 3EN London
    British5840270001
    BRAND, Peter William
    6 The Heath
    South Tankerton
    CT5 3HJ Whitstable
    Kent
    Secretary
    6 The Heath
    South Tankerton
    CT5 3HJ Whitstable
    Kent
    British33349000001
    DASTUR, Rashna
    34 Cedar Drive
    HA5 4DE Pinner
    Middlesex
    Secretary
    34 Cedar Drive
    HA5 4DE Pinner
    Middlesex
    British70103650001
    DEANE, Timothy William Melford
    5 Chartfield Place
    Hangar Hill
    KT13 9XQ Weybridge
    Surrey
    Secretary
    5 Chartfield Place
    Hangar Hill
    KT13 9XQ Weybridge
    Surrey
    British1393050003
    KINGHORN, Laura
    4 Coster Cottages
    Hedsor Road
    SL8 5EH Bourne End
    Buckinghamshire
    Secretary
    4 Coster Cottages
    Hedsor Road
    SL8 5EH Bourne End
    Buckinghamshire
    British48114330001
    MCARTHUR, Anna Louise Liberty
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    274539160001
    ROSS, Allan John
    Irie
    Minster Drive, Minster On Sea
    ME12 2NG Sheerness
    Kent
    Secretary
    Irie
    Minster Drive, Minster On Sea
    ME12 2NG Sheerness
    Kent
    British95687560001
    APPLEBY, Keith David
    69 Chatsworth Road
    Brundesbury
    NW2 4BG London
    Director
    69 Chatsworth Road
    Brundesbury
    NW2 4BG London
    British37623270001
    BENTZ, Jean Francois
    29 Villa Molitor
    FOREIGN Paris
    France 75016
    Director
    29 Villa Molitor
    FOREIGN Paris
    France 75016
    French28645150001
    CHALONER, David
    16 Rosemary Avenue
    N3 2QN London
    Director
    16 Rosemary Avenue
    N3 2QN London
    British44509000001
    CHAPMAN, Aidan Gerard
    74 Marshalswick Lane
    AL1 4XE St Albans
    Hertfordshire
    Director
    74 Marshalswick Lane
    AL1 4XE St Albans
    Hertfordshire
    United KingdomBritish51799970001
    CONRAN, Terence Orby, The Executors Of Sir
    Barton Court
    Kintbury
    RG17 9SA Hungerford
    Berkshire
    Director
    Barton Court
    Kintbury
    RG17 9SA Hungerford
    Berkshire
    EnglandBritish35529410001
    DE TRENSE, Peers
    56 Orlando Road
    SW4 0LF London
    Director
    56 Orlando Road
    SW4 0LF London
    British37945750001
    DECERISY, Eric
    8 Rue De Villiers
    Levallois-Perret
    Cedex 92683 France
    Director
    8 Rue De Villiers
    Levallois-Perret
    Cedex 92683 France
    French43524800001
    FORSYTH, Nigel
    42 Beech Hill Avenue
    EN4 0LU Hadley Wood
    Hertfordshire
    Director
    42 Beech Hill Avenue
    EN4 0LU Hadley Wood
    Hertfordshire
    United KingdomBritish97299600001
    FOWLER, Keith Harrison
    Little Hundridge Farm
    Little Hundridge Lane
    HP16 0RP Great Missenden
    Buckinghamshire
    Director
    Little Hundridge Farm
    Little Hundridge Lane
    HP16 0RP Great Missenden
    Buckinghamshire
    British34657200001
    GREENHALGH, Timothy
    410a West Green Road
    Tottenham
    N15 3PU London
    Director
    410a West Green Road
    Tottenham
    N15 3PU London
    British62023180001
    GREGORY, Oliver
    Little Bridge House
    Collingborne Ducis
    SN8 Marlborough
    Wiltshire
    Director
    Little Bridge House
    Collingborne Ducis
    SN8 Marlborough
    Wiltshire
    British14000540001
    HANCOCK, Caroline
    Lower Ground Floor
    14 Moorhouse Road
    W2 5DJ London
    Director
    Lower Ground Floor
    14 Moorhouse Road
    W2 5DJ London
    United KingdomBritish74631400001
    HERAIL, Jacques
    4 Avenue Du Coteau
    Vaucresson 92420
    FOREIGN France
    Director
    4 Avenue Du Coteau
    Vaucresson 92420
    FOREIGN France
    French53276880001
    KAYE, Tina
    95 Avenue Road
    NW8 6HY London
    Director
    95 Avenue Road
    NW8 6HY London
    British14000550001
    LANDINI, Mark
    Fresham Lodge
    Pond Lane
    GU10 Churt
    Surrey
    Director
    Fresham Lodge
    Pond Lane
    GU10 Churt
    Surrey
    British14000560001
    LEBAILLY, Marc
    55 Rue De Archives
    75003 Paris
    France
    Director
    55 Rue De Archives
    75003 Paris
    France
    French44508900001
    PALMER, Tanya Jacqueline
    76 Lordship Road
    N16 0QP London
    Director
    76 Lordship Road
    N16 0QP London
    British52226530002
    PALMER, Tanya Jacqueline
    76 Lordship Road
    N16 0QP London
    Director
    76 Lordship Road
    N16 0QP London
    British52226530002
    PERRY, Ian Clifford
    13 Parsonage Close
    MK43 7TG Oakley
    Bedfordshire
    Director
    13 Parsonage Close
    MK43 7TG Oakley
    Bedfordshire
    British95477660001
    PIATON, Jean-Marc
    11 Rue Brancas
    Sevran
    92310 Paris
    France
    Director
    11 Rue Brancas
    Sevran
    92310 Paris
    France
    French39246310001
    ROSS, Allan John
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritish95687560001
    SHURVILLE, Jerram
    Chess Park
    Berks Hill Chorleywood
    WD3 5AJ Rickmansworth
    Hertfordshire
    Director
    Chess Park
    Berks Hill Chorleywood
    WD3 5AJ Rickmansworth
    Hertfordshire
    British60930980002
    SIMMONDS, Jane Helen
    9 Pleydell Avenue
    W6 0XX London
    Director
    9 Pleydell Avenue
    W6 0XX London
    United KingdomBritish78265430003
    WOODHOUSE, Paul Francis
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritish36377860001

    Who are the persons with significant control of CONRAN DESIGN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Havas Shared Services Limited
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Apr 06, 2016
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00071253
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0