South Woodford
London
E18 2DX
Director Name | Mrs Francese Meralyne Da Bora |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1991(same day as company formation) |
Role | HR & Supplier Payments |
Country of Residence | England |
Correspondence Address | Oakdene 8 Malford Grove South Woodford London E18 2DX |
Director Name | Mrs Fleur Conway |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1991(same day as company formation) |
Role | Sales, Marketing & Commercial |
Country of Residence | England |
Correspondence Address | 9 High Street Wanstead London E11 2AA |
Director Name | Mr Stanley Gordon Conway |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1991(same day as company formation) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 1 Clarence Gate Repton Park Woodford Green IG8 8GN |
Secretary Name | Mr David Da Bora |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1991(same day as company formation) |
Role | Finance Strategy & Planning |
Country of Residence | England |
Correspondence Address | Oakdene 8 Malford Grove South Woodford London E18 2DX |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | daboraconway.com |
---|---|
Telephone | 020 89891234 |
Telephone region | London |
Registered Address | 9 High Street Wanstead London E11 2AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr David Dabora 25.00% Ordinary |
---|---|
1 at £1 | Mr Stanley Gordon Conway 25.00% Ordinary |
1 at £1 | Mrs Fleur Conway 25.00% Ordinary |
1 at £1 | Mrs Francese Meralyne Dabora 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,989,190 |
Cash | £832,804 |
Current Liabilities | £1,026,977 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
9 July 2020 | Director's details changed for Mrs Francese Meralyne Da Bora on 8 July 2020 (2 pages) |
---|---|
8 July 2020 | Change of details for Mrs Fleur Conway as a person with significant control on 4 August 2017 (2 pages) |
8 July 2020 | Director's details changed for Mrs Fleur Conway on 4 August 2017 (2 pages) |
8 July 2020 | Director's details changed for Mr Stanley Gordon Conway on 4 August 2017 (2 pages) |
8 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
8 July 2020 | Director's details changed for Mrs Fleur Conway on 4 August 2017 (2 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
27 June 2017 | Notification of Fleur Conway as a person with significant control on 24 June 2016 (2 pages) |
27 June 2017 | Notification of David Da Bora as a person with significant control on 24 June 2016 (2 pages) |
27 June 2017 | Notification of David Da Bora as a person with significant control on 24 June 2016 (2 pages) |
27 June 2017 | Notification of Fleur Conway as a person with significant control on 24 June 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
8 May 2013 | Full accounts made up to 30 June 2012 (18 pages) |
8 May 2013 | Full accounts made up to 30 June 2012 (18 pages) |
24 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Accounts for a medium company made up to 30 June 2011 (15 pages) |
30 March 2012 | Accounts for a medium company made up to 30 June 2011 (15 pages) |
24 August 2011 | Director's details changed for Mrs Fleur Conway on 1 April 2011 (2 pages) |
24 August 2011 | Director's details changed for Mrs Fleur Conway on 1 April 2011 (2 pages) |
24 August 2011 | Director's details changed for Mrs Francese Meralyne Da Bora on 1 April 2011 (2 pages) |
24 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Director's details changed for Mrs Fleur Conway on 1 April 2011 (2 pages) |
24 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Director's details changed for Mrs Francese Meralyne Da Bora on 1 April 2011 (2 pages) |
24 August 2011 | Director's details changed for Mrs Francese Meralyne Da Bora on 1 April 2011 (2 pages) |
4 April 2011 | Accounts for a medium company made up to 30 June 2010 (15 pages) |
4 April 2011 | Accounts for a medium company made up to 30 June 2010 (15 pages) |
22 October 2010 | Director's details changed for Mr David Da Bora on 24 June 2010 (2 pages) |
22 October 2010 | Director's details changed for Mrs Francese Meralyne Da Bora on 24 June 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Stanley Gordon Conway on 24 June 2010 (2 pages) |
22 October 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Director's details changed for Mr David Da Bora on 24 June 2010 (2 pages) |
22 October 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Director's details changed for Mrs Francese Meralyne Da Bora on 24 June 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Stanley Gordon Conway on 24 June 2010 (2 pages) |
31 March 2010 | Accounts for a medium company made up to 30 June 2009 (15 pages) |
31 March 2010 | Accounts for a medium company made up to 30 June 2009 (15 pages) |
3 August 2009 | Director's change of particulars / francese da bora / 31/07/2009 (1 page) |
3 August 2009 | Director's change of particulars / francese da bora / 31/07/2009 (1 page) |
1 August 2009 | Return made up to 24/06/09; full list of members (5 pages) |
1 August 2009 | Return made up to 24/06/09; full list of members (5 pages) |
26 June 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
26 June 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
22 January 2009 | Return made up to 24/06/08; full list of members
|
22 January 2009 | Return made up to 24/06/08; full list of members
|
8 April 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
8 April 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
7 March 2008 | Return made up to 24/06/06; no change of members (8 pages) |
7 March 2008 | Return made up to 24/06/06; no change of members (8 pages) |
7 March 2008 | Return made up to 24/06/07; full list of members
|
7 March 2008 | Return made up to 24/06/07; full list of members
|
4 May 2007 | Accounts for a medium company made up to 30 June 2006 (16 pages) |
4 May 2007 | Accounts for a medium company made up to 30 June 2006 (16 pages) |
29 March 2006 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
29 March 2006 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
28 February 2006 | Return made up to 24/06/05; full list of members
|
28 February 2006 | Return made up to 24/06/05; full list of members
|
17 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
17 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members
|
1 July 2004 | Return made up to 24/06/04; full list of members
|
29 April 2004 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
29 April 2004 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
20 October 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
20 October 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
1 July 2003 | Return made up to 24/06/03; full list of members (9 pages) |
1 July 2003 | Return made up to 24/06/02; full list of members
|
1 July 2003 | Return made up to 24/06/02; full list of members
|
2 July 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 July 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
19 September 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 September 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 July 2001 | Return made up to 24/06/01; full list of members
|
19 July 2001 | Return made up to 24/06/01; full list of members
|
16 November 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
11 October 2000 | Return made up to 24/06/99; full list of members
|
11 October 2000 | Return made up to 24/06/99; full list of members
|
11 October 2000 | Return made up to 24/06/00; full list of members (8 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
26 January 1999 | Return made up to 24/06/98; full list of members (6 pages) |
26 January 1999 | Return made up to 24/06/98; full list of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
6 October 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
6 October 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 January 1997 | Return made up to 24/06/96; full list of members
|
28 January 1997 | Return made up to 24/06/96; full list of members
|
28 January 1997 | Compulsory strike-off action has been discontinued (1 page) |
28 January 1997 | Compulsory strike-off action has been discontinued (1 page) |
10 December 1996 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1996 | First Gazette notice for compulsory strike-off (1 page) |
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
19 December 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
15 August 1995 | Return made up to 24/06/95; full list of members (6 pages) |
15 August 1995 | Return made up to 24/06/95; full list of members (6 pages) |
4 August 1995 | Company name changed dabora conway property managemen t LIMITED\certificate issued on 07/08/95 (4 pages) |
4 August 1995 | Company name changed dabora conway property managemen t LIMITED\certificate issued on 07/08/95 (4 pages) |
5 July 1995 | Accounts for a small company made up to 30 June 1993 (7 pages) |
5 July 1995 | Accounts for a small company made up to 30 June 1993 (7 pages) |
24 June 1991 | Incorporation (17 pages) |
24 June 1991 | Incorporation (17 pages) |