Company NameConversion Capital Partners Limited
DirectorsWilliam Twyman Iii Comfort and Tina Williams
Company StatusActive
Company Number04802649
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr William Twyman Iii Comfort
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 2003(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2nd Floor
2 Basil Street
London
SW3 1AA
Director NameMs Tina Williams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(6 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleLondon
Country of ResidenceEngland
Correspondence Address2nd Floor
2 Basil Street
London
SW3 1AA
Secretary NameAnna Montgomery
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Redcliffe Mews
London
SW10 9JU
Secretary NameRobin Dummett
NationalityBritish
StatusResigned
Appointed30 July 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 02 February 2010)
RoleCompany Director
Correspondence Address29c Broom Road
Teddington
Middlesex
TW11 9PG
Director NameRobin Dummett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 2010)
RoleCompany Director
Correspondence Address29c Broom Road
Teddington
Middlesex
TW11 9PG
Director NameCambridge Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address20 William James House
Cowley Road
Cambridge
CB4 0WX
Secretary NameCambridge Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address20 William James House
Cowley Road
Cambridge
CB4 0WS

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

169.3k at £1William Twyman Comfort Iii
100.00%
Ordinary

Financials

Year2014
Turnover£15,000
Net Worth£34,865
Cash£722
Current Liabilities£56,614

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

29 September 2023Full accounts made up to 31 December 2022 (18 pages)
4 July 2023Confirmation statement made on 18 June 2023 with updates (5 pages)
6 April 2023Director's details changed for Mr William Twyman Iii Comfort on 31 March 2023 (2 pages)
5 April 2023Change of details for Mr William Twyman Comfort Iii as a person with significant control on 31 March 2023 (2 pages)
24 October 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 24 October 2022 (1 page)
4 October 2022Confirmation statement made on 18 June 2022 with updates (5 pages)
1 October 2022Compulsory strike-off action has been discontinued (1 page)
30 September 2022Full accounts made up to 31 December 2021 (19 pages)
30 September 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
1 September 2021Confirmation statement made on 18 June 2021 with updates (5 pages)
25 June 2021Full accounts made up to 31 December 2020 (20 pages)
18 September 2020Full accounts made up to 31 December 2019 (20 pages)
27 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
24 December 2019Compulsory strike-off action has been discontinued (1 page)
23 December 2019Full accounts made up to 31 December 2018 (19 pages)
17 December 2019Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
26 July 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
26 July 2018Full accounts made up to 31 December 2017 (19 pages)
28 November 2017Full accounts made up to 31 December 2016 (19 pages)
28 November 2017Full accounts made up to 31 December 2016 (19 pages)
17 July 2017Notification of William Twyman Comfort Iii as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of William Twyman Comfort Iii as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (19 pages)
28 September 2016Full accounts made up to 31 December 2015 (19 pages)
31 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 169,250
(6 pages)
31 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 169,250
(6 pages)
14 September 2015Director's details changed for William Twyman Iii Comfort on 18 February 2013 (2 pages)
14 September 2015Director's details changed for William Twyman Iii Comfort on 18 February 2013 (2 pages)
10 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 169,250
(4 pages)
10 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 169,250
(4 pages)
4 August 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 169,250
(3 pages)
4 August 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 169,250
(3 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
18 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 145,250
(4 pages)
18 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 145,250
(4 pages)
2 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 145,250
(4 pages)
2 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 145,250
(4 pages)
29 August 2013Director's details changed for William Twyman Iii Comfort on 3 June 2013 (2 pages)
29 August 2013Director's details changed for Tina Williams on 3 June 2013 (2 pages)
29 August 2013Director's details changed for Tina Williams on 3 June 2013 (2 pages)
29 August 2013Director's details changed for Tina Williams on 3 June 2013 (2 pages)
29 August 2013Director's details changed for William Twyman Iii Comfort on 3 June 2013 (2 pages)
29 August 2013Director's details changed for William Twyman Iii Comfort on 3 June 2013 (2 pages)
17 May 2013Full accounts made up to 31 December 2012 (13 pages)
17 May 2013Full accounts made up to 31 December 2012 (13 pages)
21 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
18 May 2012Full accounts made up to 31 December 2011 (13 pages)
18 May 2012Full accounts made up to 31 December 2011 (13 pages)
26 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
11 May 2011Full accounts made up to 31 December 2010 (13 pages)
11 May 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
13 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
2 March 2010Appointment of Tina Williams as a director (3 pages)
2 March 2010Appointment of Tina Williams as a director (3 pages)
22 February 2010Auditors report and directors statement re S714 payment out of capital. 05/02/10 (2 pages)
22 February 2010Auditors report and directors statement re S714 payment out of capital. 05/02/10 (2 pages)
9 February 2010Termination of appointment of Robin Dummett as a director (1 page)
9 February 2010Termination of appointment of Robin Dummett as a director (1 page)
9 February 2010Termination of appointment of Robin Dummett as a secretary (1 page)
9 February 2010Termination of appointment of Robin Dummett as a secretary (1 page)
30 December 2009Resolutions
  • RES13 ‐ Redemption 29/09/2009
(1 page)
30 December 2009Resolutions
  • RES13 ‐ Redemption 29/09/2009
(1 page)
14 July 2009Return made up to 18/06/09; full list of members (3 pages)
14 July 2009Return made up to 18/06/09; full list of members (3 pages)
11 May 2009Full accounts made up to 31 December 2008 (14 pages)
11 May 2009Full accounts made up to 31 December 2008 (14 pages)
17 October 2008Declaration of shares redemption:auditor's report (3 pages)
17 October 2008Declaration of shares redemption:auditor's report (3 pages)
1 October 2008Resolutions
  • RES13 ‐ Payment out of capital 23/07/2008
(1 page)
1 October 2008Resolutions
  • RES13 ‐ Payment out of capital 23/07/2008
(1 page)
29 September 2008Return made up to 18/06/08; full list of members (3 pages)
29 September 2008Return made up to 18/06/08; full list of members (3 pages)
26 September 2008Director and secretary's change of particulars / robin dummett / 23/03/2008 (1 page)
26 September 2008Director and secretary's change of particulars / robin dummett / 23/03/2008 (1 page)
9 May 2008Full accounts made up to 31 December 2007 (14 pages)
9 May 2008Full accounts made up to 31 December 2007 (14 pages)
16 April 2008Capitals not rolled up (2 pages)
16 April 2008Capitals not rolled up (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
26 October 2007Return made up to 18/06/07; full list of members (5 pages)
26 October 2007Return made up to 18/06/07; full list of members (5 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
18 May 2007Full accounts made up to 31 December 2006 (14 pages)
18 May 2007Full accounts made up to 31 December 2006 (14 pages)
21 August 2006Return made up to 18/06/06; full list of members (6 pages)
21 August 2006Return made up to 18/06/06; full list of members (6 pages)
10 May 2006Full accounts made up to 31 December 2005 (14 pages)
10 May 2006Full accounts made up to 31 December 2005 (14 pages)
10 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2005Ad 01/09/05--------- £ si 24365@1=24365 £ ic 383363/407728 (2 pages)
10 November 2005Ad 01/09/05--------- £ si 24365@1=24365 £ ic 383363/407728 (2 pages)
28 July 2005Return made up to 18/06/05; full list of members (6 pages)
28 July 2005Return made up to 18/06/05; full list of members (6 pages)
24 May 2005Ad 24/02/05--------- £ si 41864@1=41864 £ ic 341499/383363 (2 pages)
24 May 2005Ad 24/02/05--------- £ si 41864@1=41864 £ ic 341499/383363 (2 pages)
6 May 2005Full accounts made up to 31 December 2004 (14 pages)
6 May 2005Full accounts made up to 31 December 2004 (14 pages)
18 January 2005Ad 29/11/04--------- £ si 36946@1=36946 £ ic 304553/341499 (2 pages)
18 January 2005Ad 29/11/04--------- £ si 36946@1=36946 £ ic 304553/341499 (2 pages)
6 October 2004Ad 26/08/04--------- £ si 39018@1=39018 £ ic 265535/304553 (2 pages)
6 October 2004Ad 26/08/04--------- £ si 39018@1=39018 £ ic 265535/304553 (2 pages)
8 September 2004Return made up to 18/06/04; full list of members (6 pages)
8 September 2004Return made up to 18/06/04; full list of members (6 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
19 March 2004Full accounts made up to 31 December 2003 (13 pages)
19 March 2004Full accounts made up to 31 December 2003 (13 pages)
8 March 2004Ad 11/02/04--------- £ si 40106@1=40106 £ ic 225429/265535 (2 pages)
8 March 2004Ad 11/02/04--------- £ si 40106@1=40106 £ ic 225429/265535 (2 pages)
8 March 2004Resolutions
  • RES13 ‐ Share issued 11/02/04
(1 page)
8 March 2004Resolutions
  • RES13 ‐ Share issued 11/02/04
(1 page)
25 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2004Ad 16/01/04--------- £ si 40117@1=40117 £ ic 185312/225429 (2 pages)
25 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2004Ad 16/01/04--------- £ si 40117@1=40117 £ ic 185312/225429 (2 pages)
25 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2004£ nc 115000/1000000 19/12/03 (1 page)
25 January 2004Ad 19/12/03--------- £ si 70312@1=70312 £ ic 115000/185312 (2 pages)
25 January 2004Ad 19/12/03--------- £ si 70312@1=70312 £ ic 115000/185312 (2 pages)
25 January 2004£ nc 115000/1000000 19/12/03 (1 page)
25 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2003Nc inc already adjusted 20/11/03 (1 page)
28 November 2003Ad 20/11/03--------- £ si 114999@1=114999 £ ic 1/115000 (2 pages)
28 November 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
28 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
28 November 2003Ad 20/11/03--------- £ si 114999@1=114999 £ ic 1/115000 (2 pages)
28 November 2003Nc inc already adjusted 20/11/03 (1 page)
28 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2003Registered office changed on 20/09/03 from: 127 sloane street london SW1X 9AS (1 page)
20 September 2003Registered office changed on 20/09/03 from: 127 sloane street london SW1X 9AS (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: 20 william james house cowley road cambridge CB4 0WX (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: 20 william james house cowley road cambridge CB4 0WX (1 page)
25 June 2003Registered office changed on 25/06/03 from: 20 william james house cowley road cambridge CB4 0WX (1 page)
18 June 2003Incorporation (13 pages)
18 June 2003Incorporation (13 pages)