Company NameConway Bibliomed Ltd
DirectorsJane Charlotte Mary Conway and Gerard Stephen Conway
Company StatusActive
Company Number07223636
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Jane Charlotte Mary Conway
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameProf Gerard Stephen Conway
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleMedical
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Gerard Conway
75.00%
Ordinary
25 at £1Jane Conway
25.00%
Ordinary

Financials

Year2014
Net Worth£50,030
Cash£95,089
Current Liabilities£48,871

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (3 days from now)

Filing History

21 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
10 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 30 June 2022 (5 pages)
9 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
6 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
22 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
6 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 August 2015Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 December 2012Administrative restoration application (3 pages)
21 December 2012Annual return made up to 14 April 2012 with a full list of shareholders (14 pages)
21 December 2012Administrative restoration application (3 pages)
21 December 2012Annual return made up to 14 April 2012 with a full list of shareholders (14 pages)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
21 April 2011Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
(3 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
21 April 2011Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
(3 pages)
27 April 2010Termination of appointment of Ela Shah as a director (1 page)
27 April 2010Termination of appointment of Ela Shah as a director (1 page)
22 April 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
22 April 2010Appointment of Dr Gerard Conway as a director (2 pages)
22 April 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
22 April 2010Appointment of Mrs Jane Charlotte Mary Conway as a director (2 pages)
22 April 2010Appointment of Mrs Jane Charlotte Mary Conway as a director (2 pages)
22 April 2010Appointment of Dr Gerard Conway as a director (2 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)