Company NameKing Conroy Ltd
DirectorJames Allen King
Company StatusActive
Company Number05070314
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr James Allen King
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Director NameMr James Allen King
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Secretary NameMr James Allen King
NationalityBritish
StatusCurrent
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Director NameMark Conroy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressTop Floor Flat
20 East Dulwich Road
London
SE22 9AX

Contact

Websitekingconroy.com
Email address[email protected]
Telephone020 31515145
Telephone regionLondon

Location

Registered AddressNabarro
34-35 Eastcastle St
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

95 at £1James King
94.06%
Founders
5 at £1Mark Conroy
4.95%
Founders
1 at £1James King
0.99%
Ordinary

Financials

Year2014
Net Worth-£7,400
Cash£14,392
Current Liabilities£36,399

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

3 August 2004Delivered on: 6 August 2004
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

Filing History

5 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
25 February 2020Amended total exemption full accounts made up to 31 March 2019 (7 pages)
25 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
8 April 2019Appointment of Mr James Allen King as a director on 11 March 2004 (2 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 101
(4 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 101
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 101
(4 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 101
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 101
(4 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 101
(4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 June 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 101
(4 pages)
12 June 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 101
(4 pages)
17 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 100
(4 pages)
17 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 100
(4 pages)
3 May 2012Termination of appointment of Mark Conroy as a director (2 pages)
3 May 2012Particulars of variation of rights attached to shares (2 pages)
3 May 2012Termination of appointment of Mark Conroy as a director (2 pages)
3 May 2012Particulars of variation of rights attached to shares (2 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 September 2010Secretary's details changed for James Allen King on 9 September 2010 (1 page)
14 September 2010Secretary's details changed for James Allen King on 9 September 2010 (1 page)
14 September 2010Director's details changed for James Allen King on 9 September 2010 (2 pages)
14 September 2010Secretary's details changed for James Allen King on 9 September 2010 (1 page)
14 September 2010Director's details changed for James Allen King on 9 September 2010 (2 pages)
14 September 2010Director's details changed for James Allen King on 9 September 2010 (2 pages)
2 March 2010Director's details changed for James Allen King on 1 October 2009 (2 pages)
2 March 2010Director's details changed for James Allen King on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mark Conroy on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mark Conroy on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mark Conroy on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for James Allen King on 1 October 2009 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
5 March 2008Director's change of particulars / mark conroy / 07/03/2007 (1 page)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
5 March 2008Director's change of particulars / mark conroy / 07/03/2007 (1 page)
26 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
8 March 2006Return made up to 28/02/06; full list of members (7 pages)
8 March 2006Return made up to 28/02/06; full list of members (7 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
16 March 2005Return made up to 28/02/05; full list of members (7 pages)
16 March 2005Return made up to 28/02/05; full list of members (7 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
11 March 2004Incorporation (17 pages)
11 March 2004Incorporation (17 pages)