Company NameConway Van Gelder Grant Limited
Company StatusActive
Company Number02715066
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)
Previous NameConway Van Gelder Limited

Business Activity

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

Directors

Director NameMrs Nicola Van Gelder Chandler
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(3 weeks, 4 days after company formation)
Appointment Duration31 years, 10 months
RoleArtistes Agent
Correspondence AddressFlat 1 53 Parliament Hill
London
NW3 2TB
Director NameJohn Francis Grant
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(5 years, 2 months after company formation)
Appointment Duration26 years, 9 months
RoleAgent
Correspondence Address128 Woodsford Square
London
W14 8DT
Director NameMs Alexandra Carol Hunt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(31 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameMr Jeremy Conway
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(3 weeks, 4 days after company formation)
Appointment Duration22 years, 11 months (resigned 30 April 2015)
RoleArtistes Agent
Correspondence Address66 Doneraile Street
London
SW6 6EP
Secretary NameMrs Barbara Simpson
NationalityBritish
StatusResigned
Appointed09 June 1992(3 weeks, 4 days after company formation)
Appointment Duration27 years, 2 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Church Walk
Brentford
Middlesex
TW8 8DB
Secretary NameOlivia Margaret Thompson
NationalityBritish
StatusResigned
Appointed20 April 1993(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 1994)
RoleCompany Director
Correspondence Address7 High Park Road
Kew
Richmond
Surrey
TW9 4BL
Director NameHarriet Clarissa Robinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 September 1996)
RoleAgent
Correspondence Address127 John Ruskin Street
London
SE5 0PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteconwayvangeldergrant.com
Telephone020 72871070
Telephone regionLondon

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3k at £1John Francis Grant
49.98%
Ordinary
3k at £1Mr Nicola Van Gelder Chandler
49.98%
Ordinary
1 at £1John Francis Grant
0.02%
Ordinary A
1 at £1Mr Nicola Van Gelder Chandler
0.02%
Ordinary A

Financials

Year2014
Net Worth£489,366
Cash£972,575
Current Liabilities£636,230

Accounts

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

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

11 January 1993Delivered 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

Filing History

13 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
6 January 2020Termination of appointment of Barbara Simpson as a secretary on 31 August 2019 (1 page)
28 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
2 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
31 July 2019Statement of capital following an allotment of shares on 22 July 2019
  • GBP 3,005
(4 pages)
3 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
10 July 2018Cessation of Nicola Van Gelder as a person with significant control on 6 November 2017 (1 page)
10 July 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
23 November 2017Cancellation of shares. Statement of capital on 6 November 2017
  • GBP 3,001
(6 pages)
23 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 November 2017Cancellation of shares. Statement of capital on 6 November 2017
  • GBP 3,001
(6 pages)
23 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
26 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6,002
(6 pages)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6,002
(6 pages)
1 June 2016Director's details changed for Mrs Nicola Van Gelder Chandler on 29 February 2016 (2 pages)
1 June 2016Director's details changed for Mrs Nicola Van Gelder Chandler on 29 February 2016 (2 pages)
31 May 2016Director's details changed for John Francis Grant on 1 May 2016 (2 pages)
31 May 2016Director's details changed for John Francis Grant on 1 May 2016 (2 pages)
25 February 2016Current accounting period shortened from 31 July 2016 to 30 April 2016 (3 pages)
25 February 2016Current accounting period shortened from 31 July 2016 to 30 April 2016 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6,002
(6 pages)
29 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6,002
(6 pages)
3 June 2015Purchase of own shares. (3 pages)
3 June 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 6,002.00
(4 pages)
3 June 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 6,002.00
(4 pages)
3 June 2015Purchase of own shares. (3 pages)
14 May 2015Termination of appointment of Jeremy Conway as a director on 30 April 2015 (2 pages)
14 May 2015Termination of appointment of Jeremy Conway as a director on 30 April 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 October 2014Registered 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 2014Registered 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 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,003
(7 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,003
(7 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
5 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
5 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
20 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
20 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
7 August 2009Ad 15/07/09\gbp si 3@1=3\gbp ic 10000/10003\ (2 pages)
7 August 2009Ad 15/07/09\gbp si 3@1=3\gbp ic 10000/10003\ (2 pages)
13 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 June 2009Return made up to 15/05/09; full list of members (4 pages)
4 June 2009Return made up to 15/05/09; full list of members (4 pages)
4 June 2009Registered office changed on 04/06/2009 from 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
4 June 2009Registered office changed on 04/06/2009 from 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
3 June 2009Secretary's change of particulars / barbara simpson / 01/06/2008 (1 page)
3 June 2009Secretary's change of particulars / barbara simpson / 01/06/2008 (1 page)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
18 May 2009Registered office changed on 18/05/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
18 May 2009Registered office changed on 18/05/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
14 August 2008Accounts for a small company made up to 31 July 2007 (7 pages)
14 August 2008Accounts for a small company made up to 31 July 2007 (7 pages)
19 May 2008Return made up to 15/05/08; full list of members (4 pages)
19 May 2008Return made up to 15/05/08; full list of members (4 pages)
15 May 2008Registered office changed on 15/05/2008 from 6TH floor south,brettanham house lancaster place london WC2E 7EW (1 page)
15 May 2008Registered office changed on 15/05/2008 from 6TH floor south,brettanham house lancaster place london WC2E 7EW (1 page)
31 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
31 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
16 May 2007Return made up to 15/05/07; full list of members (3 pages)
16 May 2007Return made up to 15/05/07; full list of members (3 pages)
19 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
19 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
16 May 2006Return made up to 15/05/06; full list of members (3 pages)
16 May 2006Return made up to 15/05/06; full list of members (3 pages)
28 March 2006Company name changed conway van gelder LIMITED\certificate issued on 28/03/06 (2 pages)
28 March 2006Company name changed conway van gelder LIMITED\certificate issued on 28/03/06 (2 pages)
9 August 2005Accounts for a small company made up to 31 July 2004 (7 pages)
9 August 2005Accounts for a small company made up to 31 July 2004 (7 pages)
24 May 2005Return made up to 15/05/05; full list of members (3 pages)
24 May 2005Return made up to 15/05/05; full list of members (3 pages)
5 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
5 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
11 May 2004Return made up to 15/05/04; full list of members (7 pages)
11 May 2004Return made up to 15/05/04; full list of members (7 pages)
4 August 2003Full accounts made up to 31 July 2002 (11 pages)
4 August 2003Full accounts made up to 31 July 2002 (11 pages)
21 May 2003Return made up to 15/05/03; full list of members (7 pages)
21 May 2003Return made up to 15/05/03; full list of members (7 pages)
21 June 2002Full accounts made up to 31 July 2001 (12 pages)
21 June 2002Full accounts made up to 31 July 2001 (12 pages)
16 May 2002Return made up to 15/05/02; full list of members (7 pages)
16 May 2002Return made up to 15/05/02; full list of members (7 pages)
28 August 2001Ad 29/06/01--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
28 August 2001Ad 29/06/01--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
4 June 2001Full accounts made up to 31 July 2000 (12 pages)
4 June 2001Full accounts made up to 31 July 2000 (12 pages)
16 May 2001Return made up to 15/05/01; full list of members (7 pages)
16 May 2001Return made up to 15/05/01; full list of members (7 pages)
1 June 2000Full accounts made up to 31 July 1999 (13 pages)
1 June 2000Full accounts made up to 31 July 1999 (13 pages)
30 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1999Return made up to 15/05/99; full list of members (6 pages)
24 June 1999Return made up to 15/05/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (13 pages)
2 June 1999Full accounts made up to 31 July 1998 (13 pages)
16 July 1998Full accounts made up to 31 July 1997 (13 pages)
16 July 1998Full accounts made up to 31 July 1997 (13 pages)
28 May 1998Return made up to 15/05/98; no change of members (4 pages)
28 May 1998Return made up to 15/05/98; no change of members (4 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
21 May 1997Return made up to 15/05/97; no change of members (4 pages)
21 May 1997Return made up to 15/05/97; no change of members (4 pages)
21 May 1997Full accounts made up to 31 July 1996 (13 pages)
21 May 1997Full accounts made up to 31 July 1996 (13 pages)
11 October 1996Company name changed conway van gelder robinson limit ed\certificate issued on 14/10/96 (2 pages)
11 October 1996Company name changed conway van gelder robinson limit ed\certificate issued on 14/10/96 (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
22 May 1996Full accounts made up to 31 July 1995 (13 pages)
22 May 1996Full accounts made up to 31 July 1995 (13 pages)
12 May 1996Return made up to 15/05/96; full list of members (6 pages)
12 May 1996Return made up to 15/05/96; full list of members (6 pages)
14 June 1995Return made up to 15/05/95; no change of members (4 pages)
14 June 1995Return made up to 15/05/95; no change of members (4 pages)
10 May 1995Full accounts made up to 31 July 1994 (13 pages)
10 May 1995Full accounts made up to 31 July 1994 (13 pages)
10 May 1995Secretary resigned (2 pages)
10 May 1995Secretary resigned (2 pages)
16 September 1992Memorandum and Articles of Association (6 pages)
16 September 1992Memorandum and Articles of Association (6 pages)
4 September 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 September 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
15 May 1992Incorporation (9 pages)
15 May 1992Incorporation (9 pages)