CONRAN DESIGN GROUP LIMITED
Overview
| Company Name | CONRAN DESIGN GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01002786 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONRAN DESIGN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| RSCG CONRAN DESIGN LIMITED | Jul 18, 1990 | Jul 18, 1990 |
| CONRAN DESIGN GROUP LIMITED | May 09, 1986 | May 09, 1986 |
| CONRAN ASSOCIATES LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| TERENCE CONRAN ASSOCIATES LIMITED | Feb 18, 1971 | Feb 18, 1971 |
What are the latest accounts for CONRAN DESIGN GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONRAN DESIGN GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for CONRAN DESIGN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Thom Newton on Jun 09, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lee Hoddy on Jun 09, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Thom Newton on Jun 06, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Lee Hoddy on Jun 06, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Allan John Ross as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Termination of appointment of Allan John Ross as a director on Sep 23, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Allan John Ross as a director on Sep 23, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Sep 23, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Allan John Ross as a secretary on Sep 23, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Francis Woodhouse as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CONRAN DESIGN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSS, Allan John | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 335252960001 | |||||||
| ADAMSON, Alan Ralston | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 240655690001 | |||||
| HODDY, Lee | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 91125790002 | |||||
| NEWTON, Thom | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 137892070002 | |||||
| BALL, Kenneth William | Secretary | 1 Craven Hill W2 3EN London | British | 5840270001 | ||||||
| BRAND, Peter William | Secretary | 6 The Heath South Tankerton CT5 3HJ Whitstable Kent | British | 33349000001 | ||||||
| DASTUR, Rashna | Secretary | 34 Cedar Drive HA5 4DE Pinner Middlesex | British | 70103650001 | ||||||
| DEANE, Timothy William Melford | Secretary | 5 Chartfield Place Hangar Hill KT13 9XQ Weybridge Surrey | British | 1393050003 | ||||||
| KINGHORN, Laura | Secretary | 4 Coster Cottages Hedsor Road SL8 5EH Bourne End Buckinghamshire | British | 48114330001 | ||||||
| MCARTHUR, Anna Louise Liberty | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 274539160001 | |||||||
| ROSS, Allan John | Secretary | Irie Minster Drive, Minster On Sea ME12 2NG Sheerness Kent | British | 95687560001 | ||||||
| APPLEBY, Keith David | Director | 69 Chatsworth Road Brundesbury NW2 4BG London | British | 37623270001 | ||||||
| BENTZ, Jean Francois | Director | 29 Villa Molitor FOREIGN Paris France 75016 | French | 28645150001 | ||||||
| CHALONER, David | Director | 16 Rosemary Avenue N3 2QN London | British | 44509000001 | ||||||
| CHAPMAN, Aidan Gerard | Director | 74 Marshalswick Lane AL1 4XE St Albans Hertfordshire | United Kingdom | British | 51799970001 | |||||
| CONRAN, Terence Orby, The Executors Of Sir | Director | Barton Court Kintbury RG17 9SA Hungerford Berkshire | England | British | 35529410001 | |||||
| DE TRENSE, Peers | Director | 56 Orlando Road SW4 0LF London | British | 37945750001 | ||||||
| DECERISY, Eric | Director | 8 Rue De Villiers Levallois-Perret Cedex 92683 France | French | 43524800001 | ||||||
| FORSYTH, Nigel | Director | 42 Beech Hill Avenue EN4 0LU Hadley Wood Hertfordshire | United Kingdom | British | 97299600001 | |||||
| FOWLER, Keith Harrison | Director | Little Hundridge Farm Little Hundridge Lane HP16 0RP Great Missenden Buckinghamshire | British | 34657200001 | ||||||
| GREENHALGH, Timothy | Director | 410a West Green Road Tottenham N15 3PU London | British | 62023180001 | ||||||
| GREGORY, Oliver | Director | Little Bridge House Collingborne Ducis SN8 Marlborough Wiltshire | British | 14000540001 | ||||||
| HANCOCK, Caroline | Director | Lower Ground Floor 14 Moorhouse Road W2 5DJ London | United Kingdom | British | 74631400001 | |||||
| HERAIL, Jacques | Director | 4 Avenue Du Coteau Vaucresson 92420 FOREIGN France | French | 53276880001 | ||||||
| KAYE, Tina | Director | 95 Avenue Road NW8 6HY London | British | 14000550001 | ||||||
| LANDINI, Mark | Director | Fresham Lodge Pond Lane GU10 Churt Surrey | British | 14000560001 | ||||||
| LEBAILLY, Marc | Director | 55 Rue De Archives 75003 Paris France | French | 44508900001 | ||||||
| PALMER, Tanya Jacqueline | Director | 76 Lordship Road N16 0QP London | British | 52226530002 | ||||||
| PALMER, Tanya Jacqueline | Director | 76 Lordship Road N16 0QP London | British | 52226530002 | ||||||
| PERRY, Ian Clifford | Director | 13 Parsonage Close MK43 7TG Oakley Bedfordshire | British | 95477660001 | ||||||
| PIATON, Jean-Marc | Director | 11 Rue Brancas Sevran 92310 Paris France | French | 39246310001 | ||||||
| ROSS, Allan John | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 95687560001 | |||||
| SHURVILLE, Jerram | Director | Chess Park Berks Hill Chorleywood WD3 5AJ Rickmansworth Hertfordshire | British | 60930980002 | ||||||
| SIMMONDS, Jane Helen | Director | 9 Pleydell Avenue W6 0XX London | United Kingdom | British | 78265430003 | |||||
| WOODHOUSE, Paul Francis | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 36377860001 |
Who are the persons with significant control of CONRAN DESIGN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Havas Shared Services Limited | Apr 06, 2016 | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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