Company NameDa Bora Conway Investments Limited
Company StatusActive
Company Number02796729
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
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
Appointed05 March 1993(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address9 High Street
Wanstead
London
E11 2AA
Director NameMrs Francese Meralyne Da Bora
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(same day as company formation)
RoleExecutive
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
Appointed05 March 1993(same day as company formation)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address9 High Street
Wanstead
London
E11 2AA
Director NameMrs Fleur Conway
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address9 High Street
Wanstead
London
E11 2AA
Secretary NameMr David Da Bora
NationalityBritish
StatusCurrent
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 High Street
Wanstead
London
E11 2AA
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitedaboraconway.co.uk
Telephone020 89895678
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 Da Bora
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 Da Bora
25.00%
Ordinary

Financials

Year2014
Net Worth£1,806,127
Cash£46,543
Current Liabilities£738,228

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Charges

20 July 2007Delivered on: 24 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit B1 atria court 8 and 8A papworth business park everard cambridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 May 2006Delivered on: 19 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/4 birley street blackpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 August 2003Delivered on: 6 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 coppice way south woodford london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 June 2001Delivered on: 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 November 1999Delivered on: 12 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h 9 high street wanstead redbridge greater london t/n-EGL28647.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 July 2017Delivered on: 26 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Leasehold property at unit B1 atria court papworth business park stirling way papworth everard cambs CB23 3GY registered under title number CB326927.
Outstanding
21 July 2017Delivered on: 26 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Freehold property at 11 high street wanstead london E11 2AA registered under title number EGL30126.
Outstanding
21 July 2017Delivered on: 26 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Freehold land at 9 high street wanstead london E11 2AA registered under title number EGL28647.
Outstanding
21 July 2017Delivered on: 26 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Freehold property at 2-4 birley street blackpool FY1 1DU registered under title number LAN34988.
Outstanding
21 July 2017Delivered on: 24 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company.
Outstanding
27 June 2002Delivered on: 27 June 2002
Satisfied on: 8 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 119 varley road custom house newham t/no: EGL380506. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 June 2002Delivered on: 27 June 2002
Satisfied on: 8 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 7/7A washington avenue manor park london greater london t/no: EGL118782. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 June 2001Delivered on: 27 June 2001
Satisfied on: 8 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 24 millfield avenue walthamstow waltham forest greater london t/n EGL298342. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 November 1999Delivered on: 10 November 1999
Satisfied on: 8 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 firecrest drive london NW3. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

29 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
17 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
7 March 2018Director's details changed for Mr Stanley Gordon Conway on 2 August 2017 (2 pages)
7 March 2018Director's details changed for Mrs Fleur Conway on 2 August 2017 (2 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
7 March 2018Director's details changed for Mr David Da Bora on 1 March 2018 (2 pages)
7 March 2018Change of details for Mrs Fleur Conway as a person with significant control on 2 August 2017 (2 pages)
7 March 2018Director's details changed for Mrs Francese Meralyne Da Bora on 1 March 2018 (2 pages)
7 March 2018Secretary's details changed for Mr David Da Bora on 1 March 2018 (1 page)
20 January 2018Satisfaction of charge 2 in full (4 pages)
20 January 2018Satisfaction of charge 8 in full (4 pages)
20 January 2018Satisfaction of charge 7 in full (4 pages)
20 January 2018Satisfaction of charge 3 in full (4 pages)
20 January 2018Satisfaction of charge 9 in full (4 pages)
26 July 2017Registration of charge 027967290011, created on 21 July 2017 (16 pages)
26 July 2017Registration of charge 027967290011, created on 21 July 2017 (16 pages)
26 July 2017Registration of charge 027967290014, created on 21 July 2017 (16 pages)
26 July 2017Registration of charge 027967290013, created on 21 July 2017 (16 pages)
26 July 2017Registration of charge 027967290014, created on 21 July 2017 (16 pages)
26 July 2017Registration of charge 027967290012, created on 21 July 2017 (16 pages)
26 July 2017Registration of charge 027967290013, created on 21 July 2017 (16 pages)
26 July 2017Registration of charge 027967290012, created on 21 July 2017 (16 pages)
24 July 2017Registration of charge 027967290010, created on 21 July 2017 (19 pages)
24 July 2017Registration of charge 027967290010, created on 21 July 2017 (19 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
3 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 4
(7 pages)
3 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • 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)
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)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(7 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(7 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(7 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(7 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(7 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
8 May 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 May 2013Accounts for a small company made up to 30 June 2012 (6 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
9 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
22 October 2010Director's details changed for David Da Bora on 5 March 2010 (2 pages)
22 October 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
22 October 2010Director's details changed for Stanley Gordon Conway on 5 March 2010 (2 pages)
22 October 2010Director's details changed for Francese Meralyne Da Bora on 5 March 2010 (2 pages)
22 October 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
22 October 2010Director's details changed for Stanley Gordon Conway on 5 March 2010 (2 pages)
22 October 2010Director's details changed for David Da Bora on 5 March 2010 (2 pages)
22 October 2010Director's details changed for Francese Meralyne Da Bora on 5 March 2010 (2 pages)
22 October 2010Director's details changed for Francese Meralyne Da Bora on 5 March 2010 (2 pages)
22 October 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
22 October 2010Director's details changed for David Da Bora on 5 March 2010 (2 pages)
22 October 2010Director's details changed for Stanley Gordon Conway on 5 March 2010 (2 pages)
29 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
29 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
1 August 2009Return made up to 05/03/09; full list of members (5 pages)
1 August 2009Return made up to 05/03/09; full list of members (5 pages)
26 June 2009Accounts for a small company made up to 30 June 2008 (5 pages)
26 June 2009Accounts for a small company made up to 30 June 2008 (5 pages)
22 January 2009Return made up to 05/03/08; no change of members (8 pages)
22 January 2009Return made up to 05/03/08; no change of members (8 pages)
8 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
8 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
7 March 2008Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2008Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 March 2006Return made up to 05/03/06; full list of members (9 pages)
20 March 2006Return made up to 05/03/06; full list of members (9 pages)
28 February 2006Return made up to 05/03/05; full list of members (9 pages)
28 February 2006Return made up to 05/03/05; full list of members (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)
29 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
15 March 2004Return made up to 05/03/04; full list of members (9 pages)
15 March 2004Return made up to 05/03/04; full list of members (9 pages)
22 October 2003Accounts for a small company made up to 30 June 2002 (5 pages)
22 October 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
1 July 2003Return made up to 05/03/03; full list of members (9 pages)
1 July 2003Return made up to 05/03/03; full list of members (9 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
12 June 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
27 February 2002Return made up to 05/03/02; full list of members (8 pages)
27 February 2002Return made up to 05/03/02; full list of members (8 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
25 May 2001Return made up to 05/03/01; full list of members (8 pages)
25 May 2001Return made up to 05/03/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 1999 (8 pages)
2 February 2001Accounts for a small company made up to 31 March 1999 (8 pages)
19 October 2000Return made up to 05/03/00; full list of members (8 pages)
19 October 2000Return made up to 05/03/00; full list of members (8 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
14 March 1999Return made up to 05/03/98; full list of members (6 pages)
14 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1999Return made up to 05/03/98; full list of members (6 pages)
14 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 October 1997Registered office changed on 01/10/97 from: suite 313 rowlandson house 289-293 ballards lane finchley london N12 8NP (1 page)
1 October 1997Registered office changed on 01/10/97 from: suite 313 rowlandson house 289-293 ballards lane finchley london N12 8NP (1 page)
19 September 1997Registered office changed on 19/09/97 from: 9 high street wanstead london E11 2AA (1 page)
19 September 1997Registered office changed on 19/09/97 from: 9 high street wanstead london E11 2AA (1 page)
10 September 1997Return made up to 05/03/97; no change of members
  • 363(287) ‐ Registered office changed on 10/09/97
(4 pages)
10 September 1997Return made up to 05/03/97; no change of members
  • 363(287) ‐ Registered office changed on 10/09/97
(4 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 July 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 March 1996Return made up to 05/03/96; full list of members (6 pages)
26 March 1996Return made up to 05/03/96; full list of members (6 pages)
24 May 1995Return made up to 05/03/95; change of members (6 pages)
24 May 1995Return made up to 05/03/95; change of members (6 pages)
5 March 1993Incorporation (13 pages)
5 March 1993Incorporation (13 pages)