Company NameAlfred Conway Limited
Company StatusActive
Company Number00486212
CategoryPrivate Limited Company
Incorporation Date11 September 1950(73 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Kay
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1992(42 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2471 Nw 63rd Street
Boca Raton
Florida
33496
Director NameMr Anthony Michael Krupnik Kay
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1992(42 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Dandridge House 31 Lamb Street
Spitalfields
London
E1 6ED
Secretary NameSusan Eve Krupnik Kay
NationalityBritish
StatusCurrent
Appointed29 November 1992(42 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressFlat 15 Dandridge House 31 Lamb Street
Spitalfields
London
E1 6ED
Director NameMrs Alison Wendy Killen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(63 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Finchley Way
London
N3 1AG
Director NameMatthew Krupnik Kay
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(63 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleSports Agent
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameDr Gail Cridland
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(63 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleDoctor
Country of ResidenceUnited States
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameJonathan Krupnik Kay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(63 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Anthony Michael Krupnik Kay
50.00%
Ordinary
50 at £1Thomas Kay
50.00%
Ordinary

Financials

Year2014
Net Worth£13,865,914
Cash£1,364,577
Current Liabilities£408,258

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

1 November 1993Delivered on: 9 November 1993
Satisfied on: 12 December 2012
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit in italian lira account no. Ld 60487806CMM. See the mortgage charge document for full details.
Fully Satisfied
25 May 1993Delivered on: 1 June 1993
Satisfied on: 12 December 2012
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights to the repayment of the deposit and all interest owing.
Fully Satisfied

Filing History

5 December 2023Director's details changed for Jonathan Krupnik Kay on 29 January 2014 (2 pages)
5 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
5 December 2023Director's details changed for Jonathan Krupnik Kay on 23 November 2023 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
8 November 2022Director's details changed for Dr Gail Cridland on 1 March 2020 (2 pages)
20 December 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
26 November 2021Cessation of Thomas Kay as a person with significant control on 8 April 2021 (1 page)
19 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
8 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 30 June 2019 (15 pages)
3 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
17 January 2019Accounts for a small company made up to 30 June 2018 (15 pages)
11 December 2018Change of details for Mr Thomas Kay as a person with significant control on 1 March 2018 (2 pages)
11 December 2018Director's details changed for Mr Anthony Michael Krupnik Kay on 1 April 2016 (2 pages)
11 December 2018Secretary's details changed for Susan Eve Krupnik Kay on 1 April 2016 (1 page)
11 December 2018Director's details changed for Mr Thomas Kay on 1 March 2018 (2 pages)
11 December 2018Change of details for Mr Anthony Michael Krupnik Kay as a person with significant control on 6 April 2016 (2 pages)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
9 January 2018Accounts for a small company made up to 30 June 2017 (15 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Director's details changed for Jonathan Krupnik Kay on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Jonathan Krupnik Kay on 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Director's details changed for Jonathan Krupnik Kay on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Jonathan Krupnik Kay on 30 November 2017 (2 pages)
7 June 2017Statement of company's objects (2 pages)
7 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 June 2017Statement of company's objects (2 pages)
9 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
8 December 2016Director's details changed for Matthew Krupnik Kay on 1 August 2016 (2 pages)
8 December 2016Director's details changed for Matthew Krupnik Kay on 1 August 2016 (2 pages)
8 December 2016Director's details changed for Dr Gail Cridland on 1 September 2016 (2 pages)
8 December 2016Director's details changed for Matthew Krupnik Kay on 1 August 2016 (2 pages)
8 December 2016Director's details changed for Matthew Krupnik Kay on 1 August 2016 (2 pages)
8 December 2016Director's details changed for Dr Gail Cridland on 1 August 2016 (2 pages)
8 December 2016Director's details changed for Dr Gail Cridland on 1 September 2016 (2 pages)
8 December 2016Director's details changed for Dr Gail Cridland on 1 August 2016 (2 pages)
1 December 2016Full accounts made up to 30 June 2016 (17 pages)
1 December 2016Full accounts made up to 30 June 2016 (17 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(9 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(9 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(9 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(9 pages)
27 November 2014Director's details changed for Jonathan Krupnik Kay on 12 October 2014 (2 pages)
27 November 2014Director's details changed for Jonathan Krupnik Kay on 12 October 2014 (2 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
31 January 2014Appointment of Jonathan Krupnik Kay as a director (2 pages)
31 January 2014Appointment of Matthew Krupnik Kay as a director (2 pages)
31 January 2014Appointment of Alison Wendy Killen as a director (2 pages)
31 January 2014Appointment of Jonathan Krupnik Kay as a director (2 pages)
31 January 2014Appointment of Alison Wendy Killen as a director (2 pages)
31 January 2014Appointment of Matthew Krupnik Kay as a director (2 pages)
31 January 2014Appointment of Dr Gail Cridland as a director (2 pages)
31 January 2014Appointment of Dr Gail Cridland as a director (2 pages)
29 November 2013Director's details changed for Mr Anthony Michael Krupnik Kay on 7 November 2013 (2 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Director's details changed for Mr Anthony Michael Krupnik Kay on 7 November 2013 (2 pages)
29 November 2013Secretary's details changed for Susan Eve Krupnik Kay on 7 November 2013 (2 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Secretary's details changed for Susan Eve Krupnik Kay on 7 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Anthony Michael Krupnik Kay on 7 November 2013 (2 pages)
29 November 2013Secretary's details changed for Susan Eve Krupnik Kay on 7 November 2013 (2 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
28 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
30 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
16 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
16 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
23 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
9 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Anthony Michael Krupnik Kay on 28 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Anthony Michael Krupnik Kay on 28 November 2009 (2 pages)
24 August 2009Registered office changed on 24/08/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
24 August 2009Registered office changed on 24/08/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
6 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
15 December 2008Return made up to 29/11/08; full list of members (4 pages)
15 December 2008Return made up to 29/11/08; full list of members (4 pages)
12 December 2008Director's change of particulars / thomas kay / 01/08/2008 (1 page)
12 December 2008Director's change of particulars / thomas kay / 01/08/2008 (1 page)
28 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
16 January 2008Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
15 January 2008Return made up to 29/11/07; full list of members (2 pages)
15 January 2008Return made up to 29/11/07; full list of members (2 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
13 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
13 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
6 December 2006Return made up to 29/11/06; full list of members (2 pages)
6 December 2006Return made up to 29/11/06; full list of members (2 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
2 February 2006Return made up to 29/11/05; full list of members (2 pages)
2 February 2006Return made up to 29/11/05; full list of members (2 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Secretary's particulars changed (1 page)
1 February 2006Secretary's particulars changed (1 page)
24 November 2005Accounts for a small company made up to 30 June 2005 (8 pages)
24 November 2005Accounts for a small company made up to 30 June 2005 (8 pages)
6 December 2004Return made up to 29/11/04; full list of members (5 pages)
6 December 2004Return made up to 29/11/04; full list of members (5 pages)
9 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
9 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
23 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
23 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
7 December 2003Return made up to 29/11/03; full list of members (5 pages)
7 December 2003Return made up to 29/11/03; full list of members (5 pages)
4 December 2002Return made up to 29/11/02; full list of members (5 pages)
4 December 2002Return made up to 29/11/02; full list of members (5 pages)
26 November 2002Full accounts made up to 30 June 2002 (17 pages)
26 November 2002Full accounts made up to 30 June 2002 (17 pages)
5 December 2001Full accounts made up to 30 June 2001 (18 pages)
5 December 2001Full accounts made up to 30 June 2001 (18 pages)
3 December 2001Return made up to 29/11/01; full list of members (5 pages)
3 December 2001Return made up to 29/11/01; full list of members (5 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2001Memorandum and Articles of Association (7 pages)
21 September 2001Memorandum and Articles of Association (7 pages)
1 December 2000Full accounts made up to 30 June 2000 (19 pages)
1 December 2000Full accounts made up to 30 June 2000 (19 pages)
30 November 2000Return made up to 29/11/00; full list of members (5 pages)
30 November 2000Return made up to 29/11/00; full list of members (5 pages)
23 March 2000Return made up to 29/11/99; full list of members (6 pages)
23 March 2000Return made up to 29/11/99; full list of members (6 pages)
20 September 1999Full accounts made up to 30 June 1999 (22 pages)
20 September 1999Full accounts made up to 30 June 1999 (22 pages)
1 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1998Return made up to 29/11/98; no change of members (6 pages)
1 December 1998Return made up to 29/11/98; no change of members (6 pages)
26 October 1998Full accounts made up to 30 June 1998 (16 pages)
26 October 1998Full accounts made up to 30 June 1998 (16 pages)
23 December 1997Return made up to 29/11/97; full list of members (6 pages)
23 December 1997Return made up to 29/11/97; full list of members (6 pages)
2 October 1997Full accounts made up to 30 June 1997 (17 pages)
2 October 1997Full accounts made up to 30 June 1997 (17 pages)
25 February 1997Return made up to 29/11/96; full list of members (7 pages)
25 February 1997Return made up to 29/11/96; full list of members (7 pages)
30 January 1997Full accounts made up to 30 June 1996 (16 pages)
30 January 1997Full accounts made up to 30 June 1996 (16 pages)
11 December 1995Return made up to 29/11/95; full list of members (12 pages)
11 December 1995Return made up to 29/11/95; full list of members (12 pages)
28 November 1995Full accounts made up to 30 June 1995 (13 pages)
28 November 1995Full accounts made up to 30 June 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 October 1989Return made up to 11/11/88; full list of members (6 pages)
13 October 1989Return made up to 11/11/88; full list of members (6 pages)
25 January 1988Return made up to 16/07/87; full list of members (4 pages)
25 January 1988Return made up to 16/07/87; full list of members (4 pages)
6 June 1986Return made up to 16/04/86; full list of members (4 pages)
6 June 1986Return made up to 16/04/86; full list of members (4 pages)
20 July 1985Annual return made up to 16/04/85 (3 pages)
20 July 1985Annual return made up to 16/04/85 (3 pages)
19 July 1985Annual return made up to 16/04/84 (3 pages)
19 July 1985Annual return made up to 16/04/84 (3 pages)
22 March 1984Accounts made up to 8 August 1983 (3 pages)
22 March 1984Accounts made up to 8 August 1983 (3 pages)
31 October 1983Annual return made up to 08/08/82 (4 pages)
31 October 1983Annual return made up to 08/08/82 (4 pages)
27 February 1982Annual return made up to 06/11/81 (4 pages)
27 February 1982Annual return made up to 06/11/81 (4 pages)
11 September 1950Incorporation (15 pages)
11 September 1950Incorporation (15 pages)