Company NameDabora Conway Limited
Company StatusActive
Company Number02623262
CategoryPrivate Limited Company
Incorporation Date24 June 1991(32 years, 9 months ago)
Previous NameDabora Conway Property Management Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Da Bora
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(same day as company formation)
RoleFinance Strategy & Planning
Country of ResidenceEngland
Correspondence AddressOakdene 8 Malford Grove
South Woodford
London
E18 2DX
Director NameMrs Francese Meralyne Da Bora
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(same day as company formation)
RoleHR & Supplier Payments
Country of ResidenceEngland
Correspondence AddressOakdene 8 Malford Grove
South Woodford
London
E18 2DX
Director NameMrs Fleur Conway
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(same day as company formation)
RoleSales, Marketing & Commercial
Country of ResidenceEngland
Correspondence Address9 High Street
Wanstead
London
E11 2AA
Director NameMr Stanley Gordon Conway
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(same day as company formation)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1 Clarence Gate
Repton Park
Woodford Green
IG8 8GN
Secretary NameMr David Da Bora
NationalityBritish
StatusCurrent
Appointed24 June 1991(same day as company formation)
RoleFinance Strategy & Planning
Country of ResidenceEngland
Correspondence AddressOakdene 8 Malford Grove
South Woodford
London
E18 2DX
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitedaboraconway.com
Telephone020 89891234
Telephone regionLondon

Location

Registered Address9 High Street
Wanstead
London
E11 2AA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr David Dabora
25.00%
Ordinary
1 at £1Mr Stanley Gordon Conway
25.00%
Ordinary
1 at £1Mrs Fleur Conway
25.00%
Ordinary
1 at £1Mrs Francese Meralyne Dabora
25.00%
Ordinary

Financials

Year2014
Net Worth£1,989,190
Cash£832,804
Current Liabilities£1,026,977

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

9 July 2020Director's details changed for Mrs Francese Meralyne Da Bora on 8 July 2020 (2 pages)
8 July 2020Change of details for Mrs Fleur Conway as a person with significant control on 4 August 2017 (2 pages)
8 July 2020Director's details changed for Mrs Fleur Conway on 4 August 2017 (2 pages)
8 July 2020Director's details changed for Mr Stanley Gordon Conway on 4 August 2017 (2 pages)
8 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
8 July 2020Director's details changed for Mrs Fleur Conway on 4 August 2017 (2 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
27 June 2017Notification of Fleur Conway as a person with significant control on 24 June 2016 (2 pages)
27 June 2017Notification of David Da Bora as a person with significant control on 24 June 2016 (2 pages)
27 June 2017Notification of David Da Bora as a person with significant control on 24 June 2016 (2 pages)
27 June 2017Notification of Fleur Conway as a person with significant control on 24 June 2016 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 4
(7 pages)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 4
(7 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(7 pages)
20 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(7 pages)
28 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
8 May 2013Full accounts made up to 30 June 2012 (18 pages)
8 May 2013Full accounts made up to 30 June 2012 (18 pages)
24 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
30 March 2012Accounts for a medium company made up to 30 June 2011 (15 pages)
30 March 2012Accounts for a medium company made up to 30 June 2011 (15 pages)
24 August 2011Director's details changed for Mrs Fleur Conway on 1 April 2011 (2 pages)
24 August 2011Director's details changed for Mrs Fleur Conway on 1 April 2011 (2 pages)
24 August 2011Director's details changed for Mrs Francese Meralyne Da Bora on 1 April 2011 (2 pages)
24 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
24 August 2011Director's details changed for Mrs Fleur Conway on 1 April 2011 (2 pages)
24 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
24 August 2011Director's details changed for Mrs Francese Meralyne Da Bora on 1 April 2011 (2 pages)
24 August 2011Director's details changed for Mrs Francese Meralyne Da Bora on 1 April 2011 (2 pages)
4 April 2011Accounts for a medium company made up to 30 June 2010 (15 pages)
4 April 2011Accounts for a medium company made up to 30 June 2010 (15 pages)
22 October 2010Director's details changed for Mr David Da Bora on 24 June 2010 (2 pages)
22 October 2010Director's details changed for Mrs Francese Meralyne Da Bora on 24 June 2010 (2 pages)
22 October 2010Director's details changed for Mr Stanley Gordon Conway on 24 June 2010 (2 pages)
22 October 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
22 October 2010Director's details changed for Mr David Da Bora on 24 June 2010 (2 pages)
22 October 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
22 October 2010Director's details changed for Mrs Francese Meralyne Da Bora on 24 June 2010 (2 pages)
22 October 2010Director's details changed for Mr Stanley Gordon Conway on 24 June 2010 (2 pages)
31 March 2010Accounts for a medium company made up to 30 June 2009 (15 pages)
31 March 2010Accounts for a medium company made up to 30 June 2009 (15 pages)
3 August 2009Director's change of particulars / francese da bora / 31/07/2009 (1 page)
3 August 2009Director's change of particulars / francese da bora / 31/07/2009 (1 page)
1 August 2009Return made up to 24/06/09; full list of members (5 pages)
1 August 2009Return made up to 24/06/09; full list of members (5 pages)
26 June 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
26 June 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
22 January 2009Return made up to 24/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2009Return made up to 24/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
8 April 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
7 March 2008Return made up to 24/06/06; no change of members (8 pages)
7 March 2008Return made up to 24/06/06; no change of members (8 pages)
7 March 2008Return made up to 24/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2008Return made up to 24/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2007Accounts for a medium company made up to 30 June 2006 (16 pages)
4 May 2007Accounts for a medium company made up to 30 June 2006 (16 pages)
29 March 2006Accounts for a medium company made up to 30 June 2005 (16 pages)
29 March 2006Accounts for a medium company made up to 30 June 2005 (16 pages)
28 February 2006Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2006Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
17 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
1 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
29 April 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
20 October 2003Accounts for a small company made up to 30 June 2002 (5 pages)
20 October 2003Accounts for a small company made up to 30 June 2002 (5 pages)
1 July 2003Return made up to 24/06/03; full list of members (9 pages)
1 July 2003Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2003Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
19 September 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 September 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2000Accounts for a small company made up to 30 June 1999 (8 pages)
16 November 2000Accounts for a small company made up to 30 June 1999 (8 pages)
11 October 2000Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 2000Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 2000Return made up to 24/06/00; full list of members (8 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
26 January 1999Return made up to 24/06/98; full list of members (6 pages)
26 January 1999Return made up to 24/06/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
6 October 1997Accounts for a small company made up to 30 June 1996 (7 pages)
6 October 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1997Accounts for a small company made up to 30 June 1995 (7 pages)
28 January 1997Return made up to 24/06/96; full list of members
  • 363(287) ‐ Registered office changed on 28/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Return made up to 24/06/96; full list of members
  • 363(287) ‐ Registered office changed on 28/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Compulsory strike-off action has been discontinued (1 page)
28 January 1997Compulsory strike-off action has been discontinued (1 page)
10 December 1996First Gazette notice for compulsory strike-off (1 page)
10 December 1996First Gazette notice for compulsory strike-off (1 page)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1995Accounts for a small company made up to 30 June 1994 (7 pages)
19 December 1995Accounts for a small company made up to 30 June 1994 (7 pages)
15 August 1995Return made up to 24/06/95; full list of members (6 pages)
15 August 1995Return made up to 24/06/95; full list of members (6 pages)
4 August 1995Company name changed dabora conway property managemen t LIMITED\certificate issued on 07/08/95 (4 pages)
4 August 1995Company name changed dabora conway property managemen t LIMITED\certificate issued on 07/08/95 (4 pages)
5 July 1995Accounts for a small company made up to 30 June 1993 (7 pages)
5 July 1995Accounts for a small company made up to 30 June 1993 (7 pages)
24 June 1991Incorporation (17 pages)
24 June 1991Incorporation (17 pages)