Company NameConversation Piece (UK) Limited
DirectorsPatrick Desmond Harrington and Bridget Mary Harrington
Company StatusActive
Company Number02524224
CategoryPrivate Limited Company
Incorporation Date20 July 1990(33 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrick Desmond Harrington
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(11 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address23 Priors Barn House
53 Beaumont Drive
Worcester Park
Surrey
KT4 8FD
Secretary NameMr Patrick Desmond Harrington
NationalityBritish
StatusCurrent
Appointed01 June 2002(11 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address23 Priors Barn House
53 Beaumont Drive
Worcester Park
Surrey
KT4 8FD
Director NameMrs Bridget Mary Harrington
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed15 October 2008(18 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleClient Manager
Country of ResidenceEngland
Correspondence Address23 Priors Barn House
53 Beaumont Drive
Worcester Park
Surrey
KT4 8FD
Director NameLinda Margaret Cadier
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 01 June 2002)
RoleLanguage Training
Correspondence Address120 Windermere Road
London
W5 4TH
Director NamePaul Henri Charles Cadier
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address120 Windermere Road
London
W5 4TH
Secretary NameLinda Margaret Cadier
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address120 Windermere Road
London
W5 4TH
Director NameVincent Remy Christian Leforestier
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2004)
RoleTeacher
Correspondence Address5 Waldo House
Waldo Road
London
NW10 6BD
Director NameEmma-Jane Dallison
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2004(13 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 High Ashton
119 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QL
Director NameMr Robert David Harrington-Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Clonmore Street
London
SW18 5HB

Contact

Websitewww.conversation-piece.co.uk/
Email address[email protected]
Telephone020 88944839
Telephone regionLondon

Location

Registered Address39 Leigh Road
Cobham
Surrey
KT11 2LF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 40 other UK companies use this postal address

Shareholders

650 at £1Mr Patrick Desmond Harrington
65.00%
Ordinary
350 at £1Mrs Bridget Mary Harrington
35.00%
Ordinary

Financials

Year2014
Net Worth-£164
Current Liabilities£26,049

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months, 1 week from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (7 pages)
30 September 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
16 September 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 December 2017 (7 pages)
25 September 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
23 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
4 September 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
14 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
22 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
18 August 2014Registered office address changed from The Warehouse 12 Ravensbury Terrace London SW18 4RL England to 44 Chatsworth Gardens Acton London W3 9LW on 18 August 2014 (1 page)
18 August 2014Registered office address changed from The Warehouse 12 Ravensbury Terrace London SW18 4RL England to 44 Chatsworth Gardens Acton London W3 9LW on 18 August 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Registered office address changed from 2Nd Floor Cardiff House Tilling Road London NW2 1LJ on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 2Nd Floor Cardiff House Tilling Road London NW2 1LJ on 16 September 2013 (1 page)
16 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(5 pages)
16 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(5 pages)
3 April 2013Director's details changed for Bridget Mary Lee on 24 September 2010 (2 pages)
3 April 2013Director's details changed for Bridget Mary Lee on 24 September 2010 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
15 October 2012Register(s) moved to registered office address (1 page)
15 October 2012Termination of appointment of Emma-Jane Dallison as a director (1 page)
15 October 2012Termination of appointment of Emma-Jane Dallison as a director (1 page)
15 October 2012Register(s) moved to registered office address (1 page)
20 December 2011Termination of appointment of Robert Harrington-Jones as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Termination of appointment of Robert Harrington-Jones as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Register inspection address has been changed from Suite 1 Morie Studios Morie Street London SW18 1SL United Kingdom (1 page)
14 September 2011Director's details changed for Emma-Jane Dallison on 27 July 2010 (2 pages)
14 September 2011Director's details changed for Mr Robert David Harrington-Jones on 27 July 2010 (2 pages)
14 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
14 September 2011Director's details changed for Mr Robert David Harrington-Jones on 27 July 2010 (2 pages)
14 September 2011Director's details changed for Emma-Jane Dallison on 27 July 2010 (2 pages)
14 September 2011Register inspection address has been changed from Suite 1 Morie Studios Morie Street London SW18 1SL United Kingdom (1 page)
14 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
23 May 2011Registered office address changed from Suite 1 Morie Studios 4 Morie Street London SW18 1SL United Kingdom on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from Suite 1 Morie Studios 4 Morie Street London SW18 1SL United Kingdom on 23 May 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Registered office address changed from Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ on 17 November 2010 (1 page)
17 November 2010Register inspection address has been changed from Suite 101 Gardiner House 3-9 Broomhill Road London SW18 4JQ United Kingdom (1 page)
17 November 2010Register inspection address has been changed from Suite 101 Gardiner House 3-9 Broomhill Road London SW18 4JQ United Kingdom (1 page)
17 November 2010Registered office address changed from Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ on 17 November 2010 (1 page)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
12 August 2010Register inspection address has been changed (1 page)
9 April 2010Appointment of Mr Robert David Harrington-Jones as a director (2 pages)
9 April 2010Appointment of Mr Robert David Harrington-Jones as a director (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 August 2009Return made up to 20/07/09; full list of members (4 pages)
12 August 2009Return made up to 20/07/09; full list of members (4 pages)
19 May 2009Registered office changed on 19/05/2009 from no 7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page)
19 May 2009Registered office changed on 19/05/2009 from no 7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 November 2008Director appointed bridget mary lee (2 pages)
1 November 2008Director appointed bridget mary lee (2 pages)
29 August 2008Return made up to 20/07/08; full list of members (7 pages)
29 August 2008Return made up to 20/07/08; full list of members (7 pages)
1 February 2008Amended accounts made up to 31 March 2007 (4 pages)
1 February 2008Amended accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 November 2007Registered office changed on 22/11/07 from: 215 welsbach house 3-9 broomhill road london SW18 4JQ (1 page)
22 November 2007Registered office changed on 22/11/07 from: 215 welsbach house 3-9 broomhill road london SW18 4JQ (1 page)
8 September 2007Return made up to 20/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2007Return made up to 20/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2006Return made up to 20/07/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Ad 01/07/05-30/06/06 £ si 998@1 (2 pages)
9 August 2006Return made up to 20/07/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Registered office changed on 09/08/06 from: 215 welsbach house broomhill road london SW18 4JQ (1 page)
9 August 2006Ad 01/07/05-30/06/06 £ si 998@1 (2 pages)
9 August 2006Registered office changed on 09/08/06 from: 215 welsbach house broomhill road london SW18 4JQ (1 page)
16 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 July 2005Return made up to 20/07/05; full list of members (7 pages)
20 July 2005Return made up to 20/07/05; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 July 2004Return made up to 20/07/04; full list of members (7 pages)
21 July 2004Return made up to 20/07/04; full list of members (7 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
14 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 August 2003Return made up to 20/07/03; full list of members (7 pages)
6 August 2003Return made up to 20/07/03; full list of members (7 pages)
29 June 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
29 June 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
7 December 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 December 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
8 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
25 July 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
25 July 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
25 July 2001Return made up to 20/07/01; full list of members (6 pages)
25 July 2001Return made up to 20/07/01; full list of members (6 pages)
2 May 2001Full accounts made up to 31 March 2001 (10 pages)
2 May 2001Full accounts made up to 31 March 2001 (10 pages)
24 July 2000Return made up to 20/07/00; full list of members (6 pages)
24 July 2000Return made up to 20/07/00; full list of members (6 pages)
2 May 2000Full accounts made up to 31 March 2000 (11 pages)
2 May 2000Full accounts made up to 31 March 2000 (11 pages)
24 November 1999Full accounts made up to 31 March 1999 (11 pages)
24 November 1999Full accounts made up to 31 March 1999 (11 pages)
27 July 1999Return made up to 20/07/99; full list of members (5 pages)
27 July 1999Return made up to 20/07/99; full list of members (5 pages)
20 July 1998Return made up to 20/07/98; full list of members (5 pages)
20 July 1998Return made up to 20/07/98; full list of members (5 pages)
27 May 1998Full accounts made up to 31 March 1998 (10 pages)
27 May 1998Full accounts made up to 31 March 1998 (10 pages)
28 July 1997Return made up to 20/07/97; full list of members (5 pages)
28 July 1997Return made up to 20/07/97; full list of members (5 pages)
17 July 1997Full accounts made up to 31 March 1997 (10 pages)
17 July 1997Full accounts made up to 31 March 1997 (10 pages)
14 July 1996Return made up to 20/07/96; full list of members (5 pages)
14 July 1996Return made up to 20/07/96; full list of members (5 pages)
14 July 1996Registered office changed on 14/07/96 from: 132 kenton road harrow HA3 8AL (1 page)
14 July 1996Registered office changed on 14/07/96 from: 132 kenton road harrow HA3 8AL (1 page)
1 November 1995Full accounts made up to 31 March 1995 (11 pages)
1 November 1995Full accounts made up to 31 March 1995 (11 pages)
14 July 1995Return made up to 20/07/95; full list of members (6 pages)
14 July 1995Return made up to 20/07/95; full list of members (6 pages)
20 July 1990Incorporation (15 pages)
20 July 1990Incorporation (15 pages)