Conran And Partners Ltd. LONDON


Conran And Partners started in year 1989 as Private Limited Company with registration number 02354408. The Conran And Partners company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at 30a Great Sutton Street. Postal code: EC1V 0DU. Since 1999/08/23 Conran And Partners Ltd. is no longer carrying the name Cd Partnership.

The firm has 7 directors, namely Gertrud T., Wai T. and Katherine C. and others. Of them, Timothy B. has been with the company the longest, being appointed on 17 January 2008 and Gertrud T. has been with the company for the least time - from 21 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Conran And Partners Ltd. Address / Contact

Office Address 30a Great Sutton Street
Town London
Post code EC1V 0DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02354408
Date of Incorporation Thu, 2nd Mar 1989
Industry Artistic creation
Industry Architectural activities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (453 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Gertrud T.

Position: Director

Appointed: 21 December 2022

Wai T.

Position: Director

Appointed: 07 December 2022

Katherine C.

Position: Director

Appointed: 30 September 2021

Simon K.

Position: Director

Appointed: 01 October 2016

Tina N.

Position: Director

Appointed: 01 October 2016

Sebastian C.

Position: Director

Appointed: 10 March 2014

Timothy B.

Position: Director

Appointed: 17 January 2008

Desmond G.

Position: Secretary

Resigned: 30 March 2004

Hardip N.

Position: Director

Appointed: 01 April 2018

Resigned: 28 October 2022

Victoria W.

Position: Director

Appointed: 01 October 2016

Resigned: 30 June 2023

Roger S.

Position: Director

Appointed: 10 November 2015

Resigned: 12 February 2020

Jasper C.

Position: Director

Appointed: 17 March 2014

Resigned: 24 September 2015

Massimo A.

Position: Director

Appointed: 04 July 2013

Resigned: 30 March 2015

Jill W.

Position: Director

Appointed: 01 April 2013

Resigned: 30 June 2014

Elizabeth D.

Position: Secretary

Appointed: 05 October 2012

Resigned: 24 March 2017

Jennifer J.

Position: Director

Appointed: 01 September 2011

Resigned: 19 July 2013

Lee D.

Position: Director

Appointed: 01 October 2010

Resigned: 01 September 2021

Hugo E.

Position: Director

Appointed: 01 June 2010

Resigned: 01 December 2010

Mohammed A.

Position: Director

Appointed: 11 May 2010

Resigned: 30 April 2013

Nigel L.

Position: Director

Appointed: 11 May 2010

Resigned: 16 March 2015

Jane L.

Position: Director

Appointed: 01 April 2009

Resigned: 19 July 2012

Thomas H.

Position: Secretary

Appointed: 23 August 2007

Resigned: 05 October 2012

Harold M.

Position: Director

Appointed: 30 March 2007

Resigned: 11 April 2013

Matthew W.

Position: Director

Appointed: 21 February 2006

Resigned: 19 March 2010

Elizabeth D.

Position: Director

Appointed: 21 February 2006

Resigned: 24 March 2017

Martijn S.

Position: Secretary

Appointed: 30 March 2004

Resigned: 28 June 2007

Sebastian C.

Position: Director

Appointed: 16 November 1999

Resigned: 01 October 2009

Paul Z.

Position: Director

Appointed: 01 April 1995

Resigned: 19 June 2020

Terence C.

Position: Director

Appointed: 20 October 1993

Resigned: 17 March 2014

Deirdre M.

Position: Director

Appointed: 20 October 1993

Resigned: 31 January 1995

Richard D.

Position: Director

Appointed: 01 May 1993

Resigned: 31 March 2011

Randolph M.

Position: Director

Appointed: 12 October 1990

Resigned: 01 May 1993

Robert P.

Position: Director

Appointed: 12 October 1990

Resigned: 15 October 1992

Desmond G.

Position: Director

Appointed: 12 October 1990

Resigned: 18 June 2013

Lee S.

Position: Director

Appointed: 12 October 1990

Resigned: 15 October 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Collaborative Principals Group Ltd from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Conran Roche Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Collaborative Principals Group Ltd

Ground Floor, 30a Great Sutton Street, London, EC1V 0DU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Company Registrar Of England And Wales
Registration number 14443941
Notified on 25 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Conran Roche Limited

22 Shad Thames, London, SE1 2YU, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02374858
Notified on 6 April 2016
Ceased on 25 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Cd Partnership August 23, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-302024-03-30
Balance Sheet
Cash Bank On Hand793 941220 346
Current Assets2 490 1673 410 736
Debtors1 696 2263 190 390
Net Assets Liabilities1 599 2181 768 301
Other Debtors612 884857 563
Property Plant Equipment991 618788 247
Other
Accumulated Depreciation Impairment Property Plant Equipment1 100 3931 325 146
Amounts Recoverable On Contracts 782 653
Average Number Employees During Period7474
Creditors222 899226 410
Fixed Assets991 628788 257
Increase From Depreciation Charge For Year Property Plant Equipment 224 753
Investments Fixed Assets1010
Investments In Group Undertakings1010
Net Current Assets Liabilities830 4891 206 454
Other Creditors222 899226 410
Other Taxation Social Security Payable271 060221 533
Profit Loss-371 586200 989
Property Plant Equipment Gross Cost2 092 0112 113 393
Total Additions Including From Business Combinations Property Plant Equipment 21 382
Total Assets Less Current Liabilities1 822 1171 994 711
Trade Creditors Trade Payables131 733130 161
Trade Debtors Trade Receivables1 083 3421 212 674

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2024/03/30
filed on: 23rd, December 2024
Free Download (14 pages)

Company search