Company NameConservation Pd Ltd
DirectorEleni Makri
Company StatusActive
Company Number05958538
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Eleni Makri
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address80 Finchley Park
London
N12 9JL
Secretary NameMr Gary Jervis
NationalityBritish
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address80 Finchley Park
London
N12 9JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteconservationpd.co.uk
Telephone020 70961504
Telephone regionLondon

Location

Registered AddressSuite 37 95 Mortimer Street
London
W1W 7ST
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Eleni Makri
100.00%
Ordinary

Financials

Year2014
Net Worth£38,778
Current Liabilities£44,873

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Charges

18 June 2009Delivered on: 20 June 2009
Persons entitled: David Robinson and Andrew Thorne

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the interest in the separate designated interest bearing deposit account see image for full details.
Outstanding

Filing History

20 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
2 August 2023Micro company accounts made up to 30 April 2023 (9 pages)
13 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
19 October 2022Micro company accounts made up to 30 April 2022 (9 pages)
18 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
6 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
6 September 2021Registered office address changed from Suite 37 95 Mortimer Street London W1W 7GB England to Suite 37 95 Mortimer Street London W1W 7st on 6 September 2021 (1 page)
5 July 2021Registered office address changed from Phoenix Yard 65-69 King's Cross Road London WC1X 9LW to Suite 37 95 Mortimer Street London W1W 7GB on 5 July 2021 (1 page)
6 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
3 September 2020Current accounting period extended from 31 October 2020 to 30 April 2021 (1 page)
29 July 2020Micro company accounts made up to 31 October 2019 (8 pages)
17 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 31 October 2018 (7 pages)
11 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
24 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
29 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
29 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
19 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
22 December 2014Registered office address changed from Sr Office 2 114-118 Parkway London NW1 7AN to Phoenix Yard 65-69 King's Cross Road London WC1X 9LW on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Sr Office 2 114-118 Parkway London NW1 7AN to Phoenix Yard 65-69 King's Cross Road London WC1X 9LW on 22 December 2014 (1 page)
29 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
29 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
2 October 2012Registered office address changed from 151 Rosebery Avenue London EC1R 4AB on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 151 Rosebery Avenue London EC1R 4AB on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 151 Rosebery Avenue London EC1R 4AB on 2 October 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
19 May 2010Registered office address changed from 17 Willow Street London EC2A 4BH on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from 17 Willow Street London EC2A 4BH on 19 May 2010 (2 pages)
23 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Gary Jervis on 17 December 2009 (1 page)
23 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Eleni Makri on 17 December 2009 (2 pages)
23 February 2010Director's details changed for Eleni Makri on 17 December 2009 (2 pages)
23 February 2010Secretary's details changed for Gary Jervis on 17 December 2009 (1 page)
28 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 December 2008Return made up to 17/12/08; full list of members (8 pages)
19 December 2008Return made up to 17/12/08; full list of members (8 pages)
24 July 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
24 July 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
15 November 2007Return made up to 06/10/07; full list of members
  • 363(287) ‐ Registered office changed on 15/11/07
(6 pages)
15 November 2007Return made up to 06/10/07; full list of members
  • 363(287) ‐ Registered office changed on 15/11/07
(6 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
6 October 2006Incorporation (17 pages)
6 October 2006Incorporation (17 pages)