Company NameJohn Conroy Limited
DirectorJohn David Nikolas Ciclitira
Company StatusActive
Company Number00472667
CategoryPrivate Limited Company
Incorporation Date8 September 1949(74 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John David Nikolas Ciclitira
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(72 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleChairman And Director
Country of ResidenceMonaco
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameJohn Nikolas Ciclitira
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(42 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 09 September 2007)
RoleMerchant
Correspondence Address37 Parkside
Westcliff On Sea
Essex
SS0 8PR
Director NameMiriam Hilda Ciclitira
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(42 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 04 December 2008)
RoleCompany Director
Correspondence Address37 Parkside
Westcliff On Sea
Essex
SS0 8PR
Secretary NameMiriam Hilda Ciclitira
NationalityBritish
StatusResigned
Appointed15 October 1991(42 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 04 December 2008)
RoleCompany Director
Correspondence Address37 Parkside
Westcliff On Sea
Essex
SS0 8PR
Director NameMr Andrew Gordon Ciclitira
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(58 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 11 December 2020)
RoleFood Importer
Country of ResidenceEngland
Correspondence Address22 Marine Parade
Leigh On Sea
Essex
SS9 2NA

Contact

Telephone020 76261121
Telephone regionLondon

Location

Registered AddressCapitol House
60-62 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Andrew Gordon Ciclitira
64.08%
Ordinary
621 at £1Andrew Gordon Ciclitira
19.90%
Ordinary A
500 at £1John David Nikolas Ciclitira
16.02%
Ordinary A

Financials

Year2014
Net Worth-£23,385
Cash£2,913
Current Liabilities£26,298

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

15 November 2023Confirmation statement made on 15 October 2023 with updates (4 pages)
19 April 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
15 December 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
31 March 2022Appointment of Mr John David Nikolas Ciclitira as a director on 15 March 2022 (2 pages)
31 March 2022Termination of appointment of Andrew Gordon Ciclitira as a director on 11 December 2020 (1 page)
31 March 2022Notification of John David Nikolas Ciclitira as a person with significant control on 15 March 2022 (2 pages)
31 March 2022Cessation of Andrew Gordon Ciclitira as a person with significant control on 11 December 2020 (1 page)
17 November 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
1 July 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
21 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
6 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
18 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
16 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
27 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3,121
(4 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3,121
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,121
(4 pages)
17 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,121
(4 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3,121
(4 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3,121
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
3 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 August 2009Return made up to 15/10/08; full list of members (4 pages)
25 August 2009Return made up to 15/10/08; full list of members (4 pages)
18 May 2009Appointment terminated director and secretary miriam ciclitira (1 page)
18 May 2009Appointment terminated director and secretary miriam ciclitira (1 page)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 February 2008Location of register of members (1 page)
28 February 2008Location of register of members (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
15 November 2007Return made up to 15/10/07; full list of members (3 pages)
15 November 2007Return made up to 15/10/07; full list of members (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 October 2006Return made up to 15/10/06; full list of members (3 pages)
26 October 2006Return made up to 15/10/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 November 2005Return made up to 15/10/05; full list of members (3 pages)
2 November 2005Return made up to 15/10/05; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 November 2004Return made up to 15/10/04; full list of members (3 pages)
15 November 2004Return made up to 15/10/04; full list of members (3 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 December 2003Return made up to 15/10/03; full list of members (3 pages)
1 December 2003Return made up to 15/10/03; full list of members (3 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 November 2002Return made up to 15/10/02; full list of members (3 pages)
25 November 2002Return made up to 15/10/02; full list of members (3 pages)
21 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 November 2001Return made up to 15/10/01; full list of members (3 pages)
12 November 2001Return made up to 15/10/01; full list of members (3 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
13 December 2000Return made up to 15/10/00; full list of members (6 pages)
13 December 2000Return made up to 15/10/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 November 1999Return made up to 15/10/99; full list of members (7 pages)
8 November 1999Location of register of members (1 page)
8 November 1999Return made up to 15/10/99; full list of members (7 pages)
8 November 1999Location of register of members (1 page)
2 November 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
2 November 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 October 1998Return made up to 15/10/98; full list of members (7 pages)
13 October 1998Return made up to 15/10/98; full list of members (7 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 November 1997Return made up to 15/10/97; full list of members (7 pages)
7 November 1997Return made up to 15/10/97; full list of members (7 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
9 December 1996Return made up to 15/10/96; full list of members (7 pages)
9 December 1996Return made up to 15/10/96; full list of members (7 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 November 1995Return made up to 15/10/95; full list of members (12 pages)
14 November 1995Return made up to 15/10/95; full list of members (12 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)