Company Name12 Conway Street Management Company Limited
DirectorsTamzin Clare Phoenix Eyre and Lee Dianda
Company StatusActive
Company Number01614464
CategoryPrivate Limited Company
Incorporation Date16 February 1982(42 years, 2 months ago)
Previous NameCulverhatch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Tamzin Clare Phoenix Eyre
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(18 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLovells Court
Marnhull
Dorset
DT10 1JJ
Secretary NameTamzin Clare Phoenix Eyre
NationalityBritish
StatusCurrent
Appointed29 September 2000(18 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleTrainee Picture Expert
Correspondence AddressLovells Court
Marnhull
Dorset
DT10 1JJ
Director NameMs Lee Dianda
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(25 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 12 Conway Street
London
W1T 6BE
Director NameDr Laura Corr
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 February 1997)
RoleDoctor
Correspondence Address12 Conway Street
London
W1P 5HP
Director NameWilliam Irvine
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 June 1992)
RoleBusinessman
Correspondence Address12 Conway Street
London
W1P 5HP
Director NameNilda Lambert
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 1998)
RoleHousewife
Correspondence Address12 Conway Street
London
W1P 5HP
Secretary NameDr Laura Corr
NationalityAmerican
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 1993)
RoleCompany Director
Correspondence Address12 Conway Street
London
W1P 5HP
Secretary NameMr Robert Martin Lambert
NationalityBritish
StatusResigned
Appointed11 May 1993(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 June 1998)
RoleRetired Company Director
Correspondence AddressBasts
Grundisburgh
Woodbridge
Suffolk
IP13 6TB
Director NamePatrick James Allan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(15 years after company formation)
Appointment Duration8 years (resigned 16 February 2005)
RoleManagement Consultant
Correspondence AddressFlat 2
12 Conway Street
London
W1T 6BE
Director NameMr Conrad Neil Phoenix
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Secretary NameMrs June Patricia Phoenix
NationalityBritish
StatusResigned
Appointed01 June 1998(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameWilliam Irvine
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(21 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
12 Conway Street
London
W1T 6BE

Location

Registered Address24 Fitzroy Square
London
W1T 6EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ms Lee Dianda
33.33%
Ordinary
1 at £1Tamzin Clare Phoenix Eyre
33.33%
Ordinary
1 at £1William Irvine
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

28 November 2023Accounts for a dormant company made up to 30 April 2023 (4 pages)
13 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
11 November 2022Accounts for a dormant company made up to 30 April 2022 (4 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
31 December 2021Confirmation statement made on 31 December 2021 with updates (4 pages)
29 October 2021Accounts for a dormant company made up to 30 April 2021 (4 pages)
7 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
5 November 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
16 July 2020Registered office address changed from 843 Finchley Road London NW11 8NA to 24 Fitzroy Square London W1T 6EP on 16 July 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
15 November 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
29 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
18 January 2018Notification of a person with significant control statement (2 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
19 December 2017Cessation of William Irvine as a person with significant control on 6 April 2016 (1 page)
19 December 2017Cessation of Tamzin Clare Phoenix Eyre as a person with significant control on 6 April 2016 (1 page)
19 December 2017Cessation of Lee Dianda as a person with significant control on 6 April 2016 (1 page)
25 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
15 January 2016Total exemption full accounts made up to 30 April 2015 (6 pages)
15 January 2016Total exemption full accounts made up to 30 April 2015 (6 pages)
7 January 2016Termination of appointment of William Irvine as a director on 6 January 2015 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
(6 pages)
7 January 2016Termination of appointment of William Irvine as a director on 6 January 2015 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
(6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3
(6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3
(6 pages)
20 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(6 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(6 pages)
25 July 2013Total exemption full accounts made up to 30 April 2013 (6 pages)
25 July 2013Total exemption full accounts made up to 30 April 2013 (6 pages)
8 February 2013Director's details changed for Mrs Tamzin Clare Phoenix Eyre on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mrs Tamzin Clare Phoenix Eyre on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mrs Tamzin Clare Phoenix Eyre on 12 January 2012 (2 pages)
8 February 2013Director's details changed for Mrs Tamzin Clare Phoenix Eyre on 12 January 2012 (2 pages)
8 February 2013Director's details changed for Mrs Tamzin Clare Phoenix Eyre on 8 February 2013 (2 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2011Director's details changed for Tamzin Clare Phoenix Eyre on 20 January 2011 (2 pages)
27 January 2011Director's details changed for Tamzin Clare Phoenix Eyre on 20 January 2011 (2 pages)
27 January 2011Secretary's details changed for Tamzin Clare Phoenix Eyre on 20 January 2011 (2 pages)
27 January 2011Secretary's details changed for Tamzin Clare Phoenix Eyre on 20 January 2011 (2 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed (1 page)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed (1 page)
5 February 2010Secretary's details changed for {officer_name} (1 page)
4 February 2010Director's details changed for Tamzin Clare Phoenix Eyre on 1 November 2009 (2 pages)
4 February 2010Director's details changed for Tamzin Clare Phoenix Eyre on 1 November 2009 (2 pages)
4 February 2010Director's details changed for Tamzin Clare Phoenix Eyre on 1 November 2009 (2 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 January 2009Director and secretary's change of particulars / tamzin phoenix / 01/01/2009 (1 page)
29 January 2009Director and secretary's change of particulars / tamzin phoenix / 01/01/2009 (1 page)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 March 2008Director appointed lee dianda (2 pages)
4 March 2008Director appointed lee dianda (2 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Registered office changed on 22/01/07 from: 387 city road london EC1V 1NA (1 page)
22 January 2007Registered office changed on 22/01/07 from: 387 city road london EC1V 1NA (1 page)
13 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
13 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
31 January 2006Full accounts made up to 30 April 2005 (11 pages)
31 January 2006Full accounts made up to 30 April 2005 (11 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
2 February 2005Full accounts made up to 30 April 2004 (10 pages)
2 February 2005Full accounts made up to 30 April 2004 (10 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 June 2004Return made up to 31/12/03; full list of members (7 pages)
29 June 2004Return made up to 31/12/03; full list of members (7 pages)
28 February 2004Full accounts made up to 30 April 2003 (12 pages)
28 February 2004Full accounts made up to 30 April 2003 (12 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
16 May 2003Accounts for a small company made up to 30 April 2002 (6 pages)
16 May 2003Accounts for a small company made up to 30 April 2002 (6 pages)
10 April 2003Registered office changed on 10/04/03 from: flat 3 12 conway street london W1T 6BE (1 page)
10 April 2003Registered office changed on 10/04/03 from: flat 3 12 conway street london W1T 6BE (1 page)
20 December 2002Return made up to 31/12/02; full list of members (7 pages)
20 December 2002Return made up to 31/12/02; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Full accounts made up to 30 April 2001 (4 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Full accounts made up to 30 April 2001 (4 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
12 September 2000Full accounts made up to 30 April 2000 (4 pages)
12 September 2000Full accounts made up to 30 April 2000 (4 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Full accounts made up to 30 April 1999 (4 pages)
11 January 2000Full accounts made up to 30 April 1999 (4 pages)
2 February 1999Full accounts made up to 30 April 1998 (4 pages)
2 February 1999Full accounts made up to 30 April 1998 (4 pages)
21 December 1998Return made up to 31/12/98; full list of members (7 pages)
21 December 1998Return made up to 31/12/98; full list of members (7 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New director appointed (3 pages)
8 July 1998New director appointed (3 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
1 May 1998Full accounts made up to 30 April 1997 (4 pages)
1 May 1998Full accounts made up to 30 April 1997 (4 pages)
15 April 1998Return made up to 31/12/97; full list of members (6 pages)
15 April 1998Return made up to 31/12/97; full list of members (6 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 November 1996Full accounts made up to 30 April 1996 (4 pages)
1 November 1996Full accounts made up to 30 April 1996 (4 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 December 1995Full accounts made up to 30 April 1995 (4 pages)
5 December 1995Full accounts made up to 30 April 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)