About

Registered Number: 02333772
Date of Incorporation: 10/01/1989 (36 years and 3 months ago)
Company Status: Active
Registered Address: SARAH GRIEVE, Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.