Company NameDavid Conway & Co Limited
Company StatusActive
Company Number05444145
CategoryPrivate Limited Company
Incorporation Date5 May 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Howard Conway
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(6 days after company formation)
Appointment Duration19 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 Wall Hall Drive
Aldenham
Watford
WD25 8BY
Director NameMrs Eunice Gershelle Conway
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(6 days after company formation)
Appointment Duration19 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 Wall Hall Drive
Aldenham
Watford
WD25 8BY
Secretary NameMrs Eunice Gershelle Conway
NationalityBritish
StatusCurrent
Appointed11 May 2005(6 days after company formation)
Appointment Duration19 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 Wall Hall Drive
Aldenham
Watford
WD25 8BY
Director NameMr James Conway
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(2 weeks, 1 day after company formation)
Appointment Duration18 years, 12 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 5 Palmerstone Court 2 Rosebery Place
London
NW7 2FA
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Contact

Websitedavidconway.co.uk
Email address[email protected]
Telephone020 84225222
Telephone regionLondon

Location

Registered Address269 Northolt Road
South Harrow
Middlesex
HA2 8HS
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Shareholders

34 at £1Mr David Conway
34.00%
Ordinary
33 at £1James Conway
33.00%
Ordinary
33 at £1Mrs Eunice Conway
33.00%
Ordinary

Financials

Year2014
Net Worth-£82,004
Cash£1,609
Current Liabilities£54,433

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (2 weeks, 5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week from now)

Charges

10 June 2005Delivered on: 14 June 2005
Persons entitled: Hsbc Bank 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

11 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
8 June 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 May 2021 (3 pages)
5 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
14 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
6 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
10 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
8 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
8 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
15 May 2017Director's details changed for James Conway on 2 May 2017 (2 pages)
15 May 2017Director's details changed for Mr David Howard Conway on 2 May 2017 (2 pages)
15 May 2017Director's details changed for Mr David Howard Conway on 2 May 2017 (2 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 May 2017Secretary's details changed for Mrs Eunice Gershelle Conway on 2 May 2017 (1 page)
15 May 2017Secretary's details changed for Mrs Eunice Gershelle Conway on 2 May 2017 (1 page)
15 May 2017Director's details changed for James Conway on 2 May 2017 (2 pages)
15 May 2017Director's details changed for Mrs Eunice Gershelle Conway on 2 May 2017 (2 pages)
15 May 2017Director's details changed for Mrs Eunice Gershelle Conway on 2 May 2017 (2 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(6 pages)
27 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(6 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
31 October 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
24 January 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
17 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
11 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
10 May 2010Director's details changed for David Conway on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Eunice Conway on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Eunice Conway on 1 October 2009 (2 pages)
10 May 2010Director's details changed for James Conway on 1 October 2009 (2 pages)
10 May 2010Director's details changed for David Conway on 1 October 2009 (2 pages)
10 May 2010Director's details changed for James Conway on 1 October 2009 (2 pages)
10 May 2010Director's details changed for James Conway on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Eunice Conway on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for David Conway on 1 October 2009 (2 pages)
13 December 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
13 December 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
16 July 2009Return made up to 05/05/09; full list of members (4 pages)
16 July 2009Return made up to 05/05/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
25 November 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
20 June 2008Return made up to 05/05/08; full list of members (4 pages)
20 June 2008Return made up to 05/05/08; full list of members (4 pages)
24 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
24 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
18 May 2007Return made up to 05/05/07; full list of members (3 pages)
18 May 2007Return made up to 05/05/07; full list of members (3 pages)
24 November 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
24 November 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
30 May 2006Return made up to 05/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2006Return made up to 05/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Ad 11/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 2005Ad 11/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Registered office changed on 24/05/05 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
5 May 2005Incorporation (18 pages)
5 May 2005Incorporation (18 pages)