London
NW3 2TB
Director Name | John Francis Grant |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(5 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Agent |
Correspondence Address | 128 Woodsford Square London W14 8DT |
Director Name | Ms Alexandra Carol Hunt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(31 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorne Lancaster Parker, 5th Floor Palladium House London W1F 7TA |
Director Name | Mr Jeremy Conway |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 April 2015) |
Role | Artistes Agent |
Correspondence Address | 66 Doneraile Street London SW6 6EP |
Secretary Name | Mrs Barbara Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 27 years, 2 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Church Walk Brentford Middlesex TW8 8DB |
Secretary Name | Olivia Margaret Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 7 High Park Road Kew Richmond Surrey TW9 4BL |
Director Name | Harriet Clarissa Robinson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 September 1996) |
Role | Agent |
Correspondence Address | 127 John Ruskin Street London SE5 0PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | conwayvangeldergrant.com |
---|---|
Telephone | 020 72871070 |
Telephone region | London |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3k at £1 | John Francis Grant 49.98% Ordinary |
---|---|
3k at £1 | Mr Nicola Van Gelder Chandler 49.98% Ordinary |
1 at £1 | John Francis Grant 0.02% Ordinary A |
1 at £1 | Mr Nicola Van Gelder Chandler 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £489,366 |
Cash | £972,575 |
Current Liabilities | £636,230 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
11 January 1993 | Delivered on: 13 January 1993 Persons entitled: Wyndham Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: £10,000. Outstanding |
---|
13 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
---|---|
6 January 2020 | Termination of appointment of Barbara Simpson as a secretary on 31 August 2019 (1 page) |
28 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
2 August 2019 | Resolutions
|
31 July 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
3 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
10 July 2018 | Cessation of Nicola Van Gelder as a person with significant control on 6 November 2017 (1 page) |
10 July 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
23 November 2017 | Cancellation of shares. Statement of capital on 6 November 2017
|
23 November 2017 | Resolutions
|
23 November 2017 | Cancellation of shares. Statement of capital on 6 November 2017
|
23 November 2017 | Resolutions
|
26 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
1 June 2016 | Director's details changed for Mrs Nicola Van Gelder Chandler on 29 February 2016 (2 pages) |
1 June 2016 | Director's details changed for Mrs Nicola Van Gelder Chandler on 29 February 2016 (2 pages) |
31 May 2016 | Director's details changed for John Francis Grant on 1 May 2016 (2 pages) |
31 May 2016 | Director's details changed for John Francis Grant on 1 May 2016 (2 pages) |
25 February 2016 | Current accounting period shortened from 31 July 2016 to 30 April 2016 (3 pages) |
25 February 2016 | Current accounting period shortened from 31 July 2016 to 30 April 2016 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
3 June 2015 | Purchase of own shares. (3 pages) |
3 June 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
3 June 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
3 June 2015 | Purchase of own shares. (3 pages) |
14 May 2015 | Termination of appointment of Jeremy Conway as a director on 30 April 2015 (2 pages) |
14 May 2015 | Termination of appointment of Jeremy Conway as a director on 30 April 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
5 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
20 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
7 August 2009 | Ad 15/07/09\gbp si 3@1=3\gbp ic 10000/10003\ (2 pages) |
7 August 2009 | Ad 15/07/09\gbp si 3@1=3\gbp ic 10000/10003\ (2 pages) |
13 July 2009 | Resolutions
|
13 July 2009 | Resolutions
|
4 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
3 June 2009 | Secretary's change of particulars / barbara simpson / 01/06/2008 (1 page) |
3 June 2009 | Secretary's change of particulars / barbara simpson / 01/06/2008 (1 page) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
14 August 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
14 August 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 6TH floor south,brettanham house lancaster place london WC2E 7EW (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 6TH floor south,brettanham house lancaster place london WC2E 7EW (1 page) |
31 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
31 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
16 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
19 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
19 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
16 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
28 March 2006 | Company name changed conway van gelder LIMITED\certificate issued on 28/03/06 (2 pages) |
28 March 2006 | Company name changed conway van gelder LIMITED\certificate issued on 28/03/06 (2 pages) |
9 August 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
9 August 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
5 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
5 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
11 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 July 2002 (11 pages) |
4 August 2003 | Full accounts made up to 31 July 2002 (11 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
21 June 2002 | Full accounts made up to 31 July 2001 (12 pages) |
21 June 2002 | Full accounts made up to 31 July 2001 (12 pages) |
16 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
28 August 2001 | Ad 29/06/01--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages) |
28 August 2001 | Ad 29/06/01--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
16 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
16 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
30 May 2000 | Return made up to 15/05/00; full list of members
|
30 May 2000 | Return made up to 15/05/00; full list of members
|
24 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
16 July 1998 | Full accounts made up to 31 July 1997 (13 pages) |
16 July 1998 | Full accounts made up to 31 July 1997 (13 pages) |
28 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
21 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
21 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
21 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
11 October 1996 | Company name changed conway van gelder robinson limit ed\certificate issued on 14/10/96 (2 pages) |
11 October 1996 | Company name changed conway van gelder robinson limit ed\certificate issued on 14/10/96 (2 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
22 May 1996 | Full accounts made up to 31 July 1995 (13 pages) |
22 May 1996 | Full accounts made up to 31 July 1995 (13 pages) |
12 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
12 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
14 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
14 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
10 May 1995 | Full accounts made up to 31 July 1994 (13 pages) |
10 May 1995 | Full accounts made up to 31 July 1994 (13 pages) |
10 May 1995 | Secretary resigned (2 pages) |
10 May 1995 | Secretary resigned (2 pages) |
16 September 1992 | Memorandum and Articles of Association (6 pages) |
16 September 1992 | Memorandum and Articles of Association (6 pages) |
4 September 1992 | Resolutions
|
4 September 1992 | Resolutions
|
15 May 1992 | Incorporation (9 pages) |
15 May 1992 | Incorporation (9 pages) |