Having been setup in 1989, The Conran Foundation has its registered office in Hungerford in Berkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AZUMI, Tomoko | 26 March 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Gayle Amanda | 15 March 1996 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 18 September 2020 | |
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 17 December 2019 | |
AP01 - Appointment of director | 07 August 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 18 December 2017 | |
TM01 - Termination of appointment of director | 02 March 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 19 December 2015 | |
AUD - Auditor's letter of resignation | 19 May 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AD01 - Change of registered office address | 08 July 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 08 January 2013 | |
RESOLUTIONS - N/A | 20 November 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AA - Annual Accounts | 12 May 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
AUD - Auditor's letter of resignation | 15 April 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 15 January 2009 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 31 January 2008 | |
288a - Notice of appointment of directors or secretaries | 30 October 2007 | |
363s - Annual Return | 14 February 2007 | |
AA - Annual Accounts | 07 February 2007 | |
AA - Annual Accounts | 01 February 2006 | |
363s - Annual Return | 17 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2005 | |
363s - Annual Return | 10 February 2005 | |
AA - Annual Accounts | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 21 September 2004 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 18 November 2003 | |
363s - Annual Return | 22 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2002 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 08 January 2002 | |
395 - Particulars of a mortgage or charge | 30 November 2001 | |
395 - Particulars of a mortgage or charge | 30 November 2001 | |
AA - Annual Accounts | 19 November 2001 | |
363s - Annual Return | 07 February 2001 | |
AA - Annual Accounts | 28 December 2000 | |
395 - Particulars of a mortgage or charge | 26 May 2000 | |
363s - Annual Return | 01 February 2000 | |
AA - Annual Accounts | 26 November 1999 | |
395 - Particulars of a mortgage or charge | 09 July 1999 | |
363s - Annual Return | 11 January 1999 | |
AA - Annual Accounts | 06 November 1998 | |
363s - Annual Return | 09 January 1998 | |
AA - Annual Accounts | 27 November 1997 | |
363s - Annual Return | 13 February 1997 | |
AA - Annual Accounts | 23 October 1996 | |
288 - N/A | 03 June 1996 | |
288 - N/A | 22 May 1996 | |
288 - N/A | 22 May 1996 | |
288 - N/A | 22 May 1996 | |
288 - N/A | 22 May 1996 | |
363s - Annual Return | 02 January 1996 | |
AA - Annual Accounts | 15 December 1995 | |
395 - Particulars of a mortgage or charge | 29 August 1995 | |
363s - Annual Return | 05 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 02 December 1994 | |
363s - Annual Return | 10 February 1994 | |
AA - Annual Accounts | 13 October 1993 | |
288 - N/A | 19 August 1993 | |
287 - Change in situation or address of Registered Office | 18 May 1993 | |
AUD - Auditor's letter of resignation | 10 February 1993 | |
363s - Annual Return | 25 January 1993 | |
AA - Annual Accounts | 16 October 1992 | |
288 - N/A | 05 May 1992 | |
AUD - Auditor's letter of resignation | 28 February 1992 | |
363s - Annual Return | 16 January 1992 | |
AA - Annual Accounts | 30 October 1991 | |
RESOLUTIONS - N/A | 25 September 1991 | |
RESOLUTIONS - N/A | 25 September 1991 | |
363a - Annual Return | 03 May 1991 | |
AA - Annual Accounts | 22 April 1991 | |
363a - Annual Return | 18 January 1991 | |
287 - Change in situation or address of Registered Office | 18 January 1991 | |
RESOLUTIONS - N/A | 06 June 1989 | |
MEM/ARTS - N/A | 06 June 1989 | |
NEWINC - New incorporation documents | 10 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party charge of deposit | 26 November 2001 | Fully Satisfied |
N/A |
Third party charge of deposit | 26 November 2001 | Fully Satisfied |
N/A |
Charge over credit balances | 15 May 2000 | Fully Satisfied |
N/A |
Charge over credit balance | 08 July 1999 | Fully Satisfied |
N/A |
Charge over credit balance | 21 August 1995 | Fully Satisfied |
N/A |