About

Registered Number: 04715266
Date of Incorporation: 28/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Suite 29 58 Acacia Road, London, NW8 6AG

 

Based in London, Conreal Ltd was established in 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This business has 7 directors listed as Scherdel, Michael- Bernhard, Butte, Wilfried, Neuhierl, Siegfried, Scherdel, Marina V, Mantz, Wolfgang, Scherdel, Michael Bernhard, Verry, Ferdinand in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHERDEL, Michael- Bernhard 28 January 2009 - 1
MANTZ, Wolfgang 08 November 2006 28 January 2009 1
SCHERDEL, Michael Bernhard 28 March 2003 15 November 2005 1
VERRY, Ferdinand 15 November 2005 08 November 2006 1
Secretary Name Appointed Resigned Total Appointments
BUTTE, Wilfried 08 November 2006 28 January 2009 1
NEUHIERL, Siegfried 28 March 2003 14 May 2003 1
SCHERDEL, Marina V 14 May 2003 08 November 2006 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 17 April 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 20 April 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 10 April 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 22 April 2013
AD01 - Change of registered office address 21 November 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 09 April 2011
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 25 August 2010
AD01 - Change of registered office address 19 July 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
363a - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
363a - Annual Return 18 November 2005
AA - Annual Accounts 04 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
AA - Annual Accounts 04 October 2005
GAZ1 - First notification of strike-off action in London Gazette 06 September 2005
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.