Company NameConeybeare & Company Limited
Company StatusActive
Company Number00253001
CategoryPrivate Limited Company
Incorporation Date24 December 1930(93 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Charles Smith
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(60 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31a Drayton Road
Ealing
London
W13 0LD
Secretary NameDavid Charles Smith
NationalityBritish
StatusCurrent
Appointed25 September 1991(60 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Drayton Road
Ealing
London
W13 0LD
Director NameMr David Wells
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(61 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Batchelors Way
Amersham
Buckinghamshire
HP7 9AQ
Director NameDr Ingrid Helena Dodd
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(83 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameDr Josephine Brenda Astley Evans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(83 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCounsellor
Country of ResidenceEngland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameFrederick Roy Coad
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(60 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 1996)
RoleChartered Accountant
Correspondence Address11 Hazler Orchard
Church Stretton
Shropshire
SY6 7AL
Wales
Director NameRoger John Seaton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(65 years after company formation)
Appointment Duration12 years, 2 months (resigned 28 March 2008)
RoleChartered Accountant
Correspondence Address41 Welbeck Street
London
W1G 8EA
Director NameMrs Androclea Grizelda Wellard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(83 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS

Contact

Telephone020 72241004
Telephone regionLondon

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

600 at £1Androclea Grizelda Wellard
30.00%
Ordinary
600 at £1Dr Josephine Brenda Astley Evans
30.00%
Ordinary
600 at £1Ingrid Helena Blythe
30.00%
Ordinary
200 at £1Executors Of Estate Of Jolyon Victor John Dodd
10.00%
Ordinary

Financials

Year2014
Net Worth£91,392
Cash£10,031
Current Liabilities£3,813

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Charges

27 September 1972Delivered on: 3 October 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments and premises, being or situate at - on the north side of torrington rd - ashford kent together with all fixtures (see doc 59 for details).
Outstanding
5 April 1967Delivered on: 14 April 1967
Persons entitled: Industrial & Commercial Finance Corporation LTD.

Classification: Transfer mortgage debenture dated 8 - june 1966.
Secured details: Sterling pounds 25000 and all other monies etc.
Particulars: Land at rear of south eastern tavern, ashford, kent. Title no k 88617, (for details see doc 50).
Outstanding
8 June 1966Delivered on: 16 June 1966
Persons entitled: Industrial & Commercial Finance Corporation LTD.

Classification: Mortgage debenture
Secured details: Sterling pounds 25000 & all other monies due etc.
Particulars: Land at torrington road, ashford, kent. Title no 105612. & all buildings & landlords fixtures all space heating equipment thereon (fixed & floating charges for details see doc 49).
Outstanding
21 April 1961Delivered on: 3 May 1961
Persons entitled: Credit for Industry LTD

Classification: Mortgage.
Secured details: Mortgage for further securing sterling pounds 20000 and all other sums due from dodd properties (kent) LTD to the chargee on any a/c secured by a mortgage of 1/2/60.
Particulars: Property in torrington road. Ashford. Kent.
Outstanding
25 July 1960Delivered on: 8 August 1960
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Undertaking and all property present and future including uncalled capital.
Outstanding

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
21 August 2020Cessation of Androclea Grizelda Wellard as a person with significant control on 21 April 2020 (1 page)
21 August 2020Termination of appointment of Androclea Grizelda Wellard as a director on 21 April 2020 (1 page)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
6 September 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
21 April 2016Purchase of own shares. (3 pages)
21 April 2016Cancellation of shares. Statement of capital on 9 March 2016
  • GBP 2,000
(4 pages)
21 April 2016Cancellation of shares. Statement of capital on 9 March 2016
  • GBP 2,000
(4 pages)
21 April 2016Purchase of own shares. (3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,000
(8 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,000
(8 pages)
18 September 2014Appointment of Mrs Androclea Grizelda Wellard as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Dr Ingrid Helena Dodd as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Mrs Androclea Grizelda Wellard as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Dr Josephine Brenda Astley Evans as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Dr Josephine Brenda Astley Evans as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Dr Ingrid Helena Dodd as a director on 18 September 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 August 2014Secretary's details changed for David Charles Smith on 1 January 2014 (1 page)
22 August 2014Director's details changed for David Charles Smith on 1 January 2014 (2 pages)
22 August 2014Register inspection address has been changed from 7 Grosvenor Gardens London SW1W 0AF England to 21-27 Lambs Conduit Street London WC1N 3GS (1 page)
22 August 2014Director's details changed for David Charles Smith on 1 January 2014 (2 pages)
22 August 2014Director's details changed for David Charles Smith on 1 January 2014 (2 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,000
(6 pages)
22 August 2014Secretary's details changed for David Charles Smith on 1 January 2014 (1 page)
22 August 2014Secretary's details changed for David Charles Smith on 1 January 2014 (1 page)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,000
(6 pages)
22 August 2014Register inspection address has been changed from 7 Grosvenor Gardens London SW1W 0AF England to 21-27 Lambs Conduit Street London WC1N 3GS (1 page)
6 June 2014Registered office address changed from 7 Grosvenor Gardens London SW1W 0AF on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 7 Grosvenor Gardens London SW1W 0AF on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 7 Grosvenor Gardens London SW1W 0AF on 6 June 2014 (1 page)
21 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,000
(6 pages)
21 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,000
(6 pages)
21 October 2013Register inspection address has been changed from 41 Welbeck Street London W1G 8HH United Kingdom (1 page)
21 October 2013Register inspection address has been changed from 41 Welbeck Street London W1G 8HH United Kingdom (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 May 2013Registered office address changed from 41 Welbeck Street London W1G 8HH on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 7 Grosvenor Gardens Victoria London SW1W 0AF England on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 7 Grosvenor Gardens Victoria London SW1W 0AF England on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 41 Welbeck Street London W1G 8HH on 16 May 2013 (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 August 2009Return made up to 21/08/09; full list of members (5 pages)
27 August 2009Return made up to 21/08/09; full list of members (5 pages)
30 March 2009Location of debenture register (1 page)
30 March 2009Return made up to 12/09/08; full list of members (5 pages)
30 March 2009Return made up to 12/09/08; full list of members (5 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Registered office changed on 30/03/2009 from 41 welbeck street london W1G 8HH (1 page)
30 March 2009Registered office changed on 30/03/2009 from 41 welbeck street london W1G 8HH (1 page)
30 March 2009Location of register of members (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 April 2008Appointment terminated director roger seaton (1 page)
8 April 2008Appointment terminated director roger seaton (1 page)
21 December 2007Return made up to 12/09/07; no change of members (7 pages)
21 December 2007Return made up to 12/09/07; no change of members (7 pages)
1 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2007Return made up to 12/09/06; full list of members (9 pages)
9 January 2007Return made up to 12/09/06; full list of members (9 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 October 2005Return made up to 12/09/05; full list of members (9 pages)
27 October 2005Return made up to 12/09/05; full list of members (9 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 April 2005Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2005Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (4 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (4 pages)
27 September 2003Return made up to 12/09/03; full list of members (9 pages)
27 September 2003Return made up to 12/09/03; full list of members (9 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (4 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (4 pages)
2 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (4 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (4 pages)
24 October 2001Return made up to 25/09/01; full list of members (9 pages)
24 October 2001Return made up to 25/09/01; full list of members (9 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 September 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 October 1999Return made up to 25/09/99; full list of members (7 pages)
28 October 1999Return made up to 25/09/99; full list of members (7 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 October 1998Return made up to 25/09/98; no change of members (5 pages)
5 October 1998Return made up to 25/09/98; no change of members (5 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 October 1997Return made up to 25/09/97; full list of members (6 pages)
21 October 1997Return made up to 25/09/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 November 1996Return made up to 25/09/96; full list of members (7 pages)
19 November 1996Return made up to 25/09/96; full list of members (7 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 September 1995Return made up to 21/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 1995Return made up to 21/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
4 November 1994Return made up to 25/09/94; full list of members (7 pages)
4 November 1994Return made up to 25/09/94; full list of members (7 pages)
8 June 1994Accounts for a small company made up to 31 December 1993 (5 pages)
8 June 1994Accounts for a small company made up to 31 December 1993 (5 pages)
18 October 1993Return made up to 25/09/93; full list of members (6 pages)
18 October 1993Return made up to 25/09/93; full list of members (6 pages)
24 August 1993Accounts for a small company made up to 31 December 1992 (4 pages)
24 August 1993Accounts for a small company made up to 31 December 1992 (4 pages)
13 January 1993New director appointed (2 pages)
13 January 1993New director appointed (2 pages)
18 October 1992Return made up to 25/09/92; full list of members
  • 363(287) ‐ Registered office changed on 18/10/92
(7 pages)
18 October 1992Return made up to 25/09/92; full list of members
  • 363(287) ‐ Registered office changed on 18/10/92
(7 pages)
21 April 1992Accounts for a small company made up to 31 December 1991 (4 pages)
21 April 1992Accounts for a small company made up to 31 December 1991 (4 pages)
10 October 1991Return made up to 25/09/91; full list of members (6 pages)
10 October 1991Return made up to 25/09/91; full list of members (6 pages)
1 August 1991Accounts for a small company made up to 31 December 1990 (21 pages)
1 August 1991Accounts for a small company made up to 31 December 1990 (21 pages)
1 October 1990Return made up to 25/09/90; full list of members (5 pages)
1 October 1990Accounts for a small company made up to 31 December 1989 (4 pages)
1 October 1990Accounts for a small company made up to 31 December 1989 (4 pages)
1 October 1990Return made up to 25/09/90; full list of members (5 pages)
15 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 February 1990Return made up to 21/12/89; full list of members (4 pages)
15 February 1990Return made up to 21/12/89; full list of members (4 pages)
6 November 1989Accounts for a small company made up to 31 December 1988 (4 pages)
6 November 1989Accounts for a small company made up to 31 December 1988 (4 pages)
23 September 1988Return made up to 31/08/88; full list of members (6 pages)
23 September 1988Full accounts made up to 31 December 1987 (4 pages)
23 September 1988Return made up to 31/08/88; full list of members (6 pages)
23 September 1988Full accounts made up to 31 December 1987 (4 pages)
2 December 1987Full accounts made up to 31 December 1986 (4 pages)
2 December 1987Full accounts made up to 31 December 1986 (4 pages)
5 June 1987Return made up to 06/05/87; full list of members (6 pages)
5 June 1987Return made up to 06/05/87; full list of members (6 pages)
5 June 1987Accounts for a small company made up to 31 December 1985 (4 pages)
5 June 1987Accounts for a small company made up to 31 December 1985 (4 pages)
23 February 1987Director resigned (2 pages)
23 February 1987Director resigned (2 pages)