20 CONWAY STREET LIMITED -
Company Profile | Company Filings |
Overview
20 CONWAY STREET LIMITED is a Private Limited Company from and has the status: Active.
20 CONWAY STREET LIMITED was incorporated 44 years ago on 04/01/1980 and has the registered number: 01471312. The accounts status is MICRO ENTITY and accounts are next due on 18/03/2024.
20 CONWAY STREET LIMITED was incorporated 44 years ago on 04/01/1980 and has the registered number: 01471312. The accounts status is MICRO ENTITY and accounts are next due on 18/03/2024.
20 CONWAY STREET LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
3 / 4 | 04/04/2022 | 18/03/2024 |
Registered Office
20 CONWAY STREET
W1T 6BE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD ORANGE MERWOOD | Jan 1943 | British | Director | 1996-10-01 | CURRENT |
MRS AN THOMANN | Dec 1982 | Australian | Director | 2020-07-07 | CURRENT |
MR BENEDICT ADAM WISEMAN | Mar 1980 | British | Director | 2008-11-01 | CURRENT |
MR MATTHEW GARTH MCQUADE | Sep 1971 | Australian | Director | 2023-05-15 | CURRENT |
MR ANDREW HERBERT LANE | Jan 1957 | British | Director | 2007-08-20 | CURRENT |
MR GREGORY HUGUES MICHEL AIMERY DE MALET ROQUEFORT | Secretary | 2019-12-01 UNTIL 2020-07-07 | RESIGNED | ||
MRS MIRANDA MARYANN WISEMAN | Dec 1984 | British | Director | 2019-12-01 UNTIL 2020-05-01 | RESIGNED |
MR EDWARD ORANGE MERWOOD | Jan 1943 | British | Secretary | 2007-01-01 UNTIL 2012-01-17 | RESIGNED |
CAROLINE BROWN | British | Secretary | RESIGNED | ||
SANDRA PERCIVAL | British Usa | Secretary | 2003-04-11 UNTIL 2007-08-20 | RESIGNED | |
DONALD WILLIAM SHAW | British | Secretary | 1998-03-16 UNTIL 2003-04-06 | RESIGNED | |
MR BENEDICT ADAM WISEMAN | Secretary | 2012-01-19 UNTIL 2019-12-01 | RESIGNED | ||
THOMAS PHILIP GOULD LE QUESNE | Jul 1973 | British | Director | 2004-12-14 UNTIL 2008-11-06 | RESIGNED |
MR BENJAMIN WHEELDON | Jul 1980 | British | Director | 2008-11-01 UNTIL 2019-12-01 | RESIGNED |
MR RUSSELL JOHN THOMPSON | Jun 1962 | British | Director | 2007-08-20 UNTIL 2022-12-21 | RESIGNED |
LUCY NICOLA SHAW | May 1969 | British | Director | 1998-07-23 UNTIL 2003-09-16 | RESIGNED |
DONALD WILLIAM SHAW | British | Director | 1997-11-20 UNTIL 2003-12-31 | RESIGNED | |
ALASTAIR DAVID SHAW | Jan 1971 | British | Director | 1997-11-20 UNTIL 2003-12-31 | RESIGNED |
RUDOLPH JOHN PERRY | Feb 1936 | British | Director | RESIGNED | |
SANDRA PERCIVAL | British Usa | Director | 2001-10-02 UNTIL 2007-08-20 | RESIGNED | |
DAVID ROY DUNHAM | Feb 1933 | British | Director | RESIGNED | |
DANIEL BRETT ISAACS | Oct 1960 | British | Director | 1997-01-25 UNTIL 1998-05-29 | RESIGNED |
MR NATHAN ROBERT HUTCHINS | Oct 1976 | British | Director | 2007-08-31 UNTIL 2020-05-01 | RESIGNED |
JOSHUA WILLIAM PEYTON HOBBINS | Jun 1972 | British | Director | 1996-10-01 UNTIL 2001-10-02 | RESIGNED |
MR GREGORY HUGUES MICHEL AIMERY DE MALET ROQUEFORT | Dec 1975 | British | Director | 2007-08-31 UNTIL 2020-07-07 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 20 CONWAY STREET LIMITED | 2024-02-08 | 03-04-2023 | £2,453 equity |
Micro-entity Accounts - 20 CONWAY STREET LIMITED | 2022-07-27 | 04-04-2022 | £2,453 equity |
Micro-entity Accounts - 20 CONWAY STREET LIMITED | 2021-07-23 | 04-04-2021 | £2,453 equity |
Micro-entity Accounts - 20 CONWAY STREET LIMITED | 2020-06-30 | 04-04-2020 | £2,453 equity |
Micro-entity Accounts - 20 CONWAY STREET LIMITED | 2019-12-21 | 04-04-2019 | £2,453 equity |
Micro-entity Accounts - 20 CONWAY STREET LIMITED | 2019-01-18 | 04-04-2018 | £2,453 equity |
Micro-entity Accounts - 20 CONWAY STREET LIMITED | 2017-12-15 | 05-04-2017 | £2,453 equity |
Abbreviated Company Accounts - 20 CONWAY STREET LIMITED | 2016-12-23 | 05-04-2016 | £4,969 Cash £2,454 equity |
Abbreviated Company Accounts - 20 CONWAY STREET LIMITED | 2014-12-25 | 05-04-2014 | £7,013 Cash £2,454 equity |