Company NameConvent Management 2005 Limited
Company StatusDissolved
Company Number05441013
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 11 months ago)
Dissolution Date9 January 2024 (3 months, 1 week ago)
Previous NameConvent Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sudhir Kumar
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-66 Hatton Garden
London
EC1N 8LE
Director NameMr Kamal Pankhania
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchill Court
58 Station Road
Harrow
Middlesex
HA2 7SA
Secretary NameVraj Pankhania
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchill Court
58 Station Road
Harrow
Middlesex
HA2 7SA
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address66-66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Vraj Pankhania
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,078
Current Liabilities£7,078

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
21 February 2017Change of name notice (2 pages)
21 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-14
(1 page)
21 February 2017Change of name notice (2 pages)
21 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-14
(1 page)
11 February 2017Company name changed convent management\certificate issued on 11/02/17 (1 page)
11 February 2017Company name changed convent management\certificate issued on 11/02/17 (1 page)
11 February 2017Restoration by order of the court (4 pages)
11 February 2017Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2017-02-11
  • GBP 1
(14 pages)
11 February 2017Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2017-02-11
  • GBP 1
(14 pages)
11 February 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 February 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 February 2017Restoration by order of the court (4 pages)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (4 pages)
29 January 2016Application to strike the company off the register (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
4 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
22 May 2013Secretary's details changed for Vraj Pankhania on 30 April 2013 (2 pages)
22 May 2013Secretary's details changed for Vraj Pankhania on 30 April 2013 (2 pages)
22 May 2013Director's details changed for Kamal Pankhania on 30 April 2013 (2 pages)
22 May 2013Director's details changed for Kamal Pankhania on 30 April 2013 (2 pages)
8 May 2013Registered office address changed from 1145a Greenford Road Greenford Middlesex UB6 0DP on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 1145a Greenford Road Greenford Middlesex UB6 0DP on 8 May 2013 (1 page)
8 May 2013Registered office address changed from , 1145a Greenford Road, Greenford, Middlesex, UB6 0DP on 8 May 2013 (1 page)
8 May 2013Registered office address changed from , 1145a Greenford Road, Greenford, Middlesex, UB6 0DP on 8 May 2013 (1 page)
18 February 2013Director's details changed for Kamal Pankhania on 17 October 2012 (2 pages)
18 February 2013Secretary's details changed for Vraj Pankhania on 17 October 2012 (2 pages)
18 February 2013Director's details changed for Kamal Pankhania on 17 October 2012 (2 pages)
18 February 2013Director's details changed for Kamal Pankhania on 17 October 2012 (2 pages)
18 February 2013Secretary's details changed for Vraj Pankhania on 17 October 2012 (2 pages)
18 February 2013Director's details changed for Kamal Pankhania on 17 October 2012 (2 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
20 May 2009Return made up to 03/05/09; full list of members (3 pages)
20 May 2009Return made up to 03/05/09; full list of members (3 pages)
24 November 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
24 November 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
24 July 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
24 July 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
15 May 2008Return made up to 03/05/08; full list of members (3 pages)
15 May 2008Return made up to 03/05/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 May 2007 (3 pages)
28 January 2008Total exemption full accounts made up to 31 May 2007 (3 pages)
8 May 2007Return made up to 03/05/07; full list of members (2 pages)
8 May 2007Return made up to 03/05/07; full list of members (2 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (3 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (3 pages)
15 May 2006Return made up to 03/05/06; full list of members (2 pages)
15 May 2006Return made up to 03/05/06; full list of members (2 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005Registered office changed on 03/06/05 from: acre house, 11/15 william road, london, NW1 3ER (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Registered office changed on 03/06/05 from: acre house 11/15 william road london NW1 3ER (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 May 2005Incorporation (20 pages)
3 May 2005Incorporation (20 pages)