20 CONWAY STREET LIMITED

Register to unlock more data on OkredoRegister

20 CONWAY STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01471312

Incorporation date

04/01/1980

Size

Micro Entity

Contacts

Registered address

Registered address

20 Conway Street, London, W1T 6BECopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1980)
dot icon04/12/2025
Micro company accounts made up to 2025-04-03
dot icon16/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-04-03
dot icon27/08/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon07/02/2024
Micro company accounts made up to 2023-04-03
dot icon18/12/2023
Previous accounting period shortened from 2023-04-04 to 2023-04-03
dot icon16/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon15/05/2023
Appointment of Mr Matthew Garth Mcquade as a director on 2023-05-15
dot icon21/12/2022
Termination of appointment of Russell John Thompson as a director on 2022-12-21
dot icon26/07/2022
Micro company accounts made up to 2022-04-04
dot icon11/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon22/07/2021
Micro company accounts made up to 2021-04-04
dot icon20/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon08/07/2020
Appointment of Mrs an Thomann as a director on 2020-07-07
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon07/07/2020
Termination of appointment of Gregory Hugues Michel Aimery De Malet Roquefort as a secretary on 2020-07-07
dot icon07/07/2020
Termination of appointment of Gregory Hugues Michel Aimery De Malet Roquefort as a director on 2020-07-07
dot icon29/06/2020
Micro company accounts made up to 2020-04-04
dot icon01/05/2020
Termination of appointment of Nathan Robert Hutchins as a director on 2020-05-01
dot icon01/05/2020
Termination of appointment of Miranda Maryann Wiseman as a director on 2020-05-01
dot icon20/12/2019
Micro company accounts made up to 2019-04-04
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon13/12/2019
Director's details changed for Mr Benedict Adam Wiseman on 2019-12-01
dot icon13/12/2019
Appointment of Mrs Miranda Maryann Wiseman as a director on 2019-12-01
dot icon13/12/2019
Appointment of Mr Gregory Hugues Michel Aimery De Malet Roquefort as a secretary on 2019-12-01
dot icon13/12/2019
Termination of appointment of Benedict Adam Wiseman as a secretary on 2019-12-01
dot icon13/12/2019
Termination of appointment of Benjamin Wheeldon as a director on 2019-12-01
dot icon18/11/2019
Director's details changed for Mr Gregory Hugues Michel Aimery De Malet Roquefort on 2019-11-18
dot icon17/01/2019
Micro company accounts made up to 2018-04-04
dot icon04/01/2019
Previous accounting period shortened from 2018-04-05 to 2018-04-04
dot icon15/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon06/04/2018
Resolutions
dot icon14/12/2017
Micro company accounts made up to 2017-04-05
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon12/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon31/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon24/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon13/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon31/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon07/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon05/01/2013
Termination of appointment of Edward Merwood as a secretary
dot icon05/01/2013
Appointment of Mr Benedict Adam Wiseman as a secretary
dot icon21/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon14/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon20/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon19/01/2011
Director's details changed for Mr Edward Orange Merwood on 2010-10-01
dot icon12/07/2010
Total exemption small company accounts made up to 2010-04-05
dot icon12/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Benedict Adam Wiseman on 2010-01-11
dot icon12/01/2010
Director's details changed for Benjamin Wheeldon on 2010-01-11
dot icon12/01/2010
Secretary's details changed for Mr Edward Orange Merwood on 2010-01-01
dot icon12/01/2010
Director's details changed for Gregory Hugues Michel Aimery De Malet Roquefort on 2010-01-11
dot icon12/01/2010
Director's details changed for Edward Orange Merwood on 2010-01-11
dot icon12/01/2010
Director's details changed for Russell John Thompson on 2010-01-11
dot icon12/01/2010
Director's details changed for Andrew Herbert Lane on 2010-01-11
dot icon12/01/2010
Director's details changed for Nathan Robert Hutchins on 2010-01-11
dot icon06/06/2009
Total exemption small company accounts made up to 2009-04-05
dot icon08/12/2008
Return made up to 30/11/08; full list of members
dot icon20/11/2008
Director appointed benedict adam wiseman
dot icon13/11/2008
Appointment terminated director thomas le quesne
dot icon13/11/2008
Director appointed benjamin wheeldon
dot icon15/08/2008
Total exemption small company accounts made up to 2008-04-05
dot icon22/01/2008
Return made up to 31/10/07; change of members
dot icon10/01/2008
Ad 31/10/06-09/11/07 £ si 5@1
dot icon10/01/2008
Location of register of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-04-05
dot icon07/09/2007
Registered office changed on 07/09/07 from: 220 the vale london NW11 8SR
dot icon07/09/2007
Ad 20/08/07--------- £ si 5@1=5 £ ic 10/15
dot icon07/09/2007
Ad 20/08/07--------- £ si 5@1=5 £ ic 5/10
dot icon07/09/2007
Director resigned
dot icon07/09/2007
Secretary resigned;director resigned
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New secretary appointed
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon14/12/2006
Total exemption small company accounts made up to 2006-04-05
dot icon23/11/2006
Return made up to 31/10/06; full list of members
dot icon18/05/2006
Return made up to 31/10/05; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-04-05
dot icon09/03/2005
Total exemption small company accounts made up to 2004-04-05
dot icon23/12/2004
New director appointed
dot icon02/12/2004
Return made up to 31/10/04; full list of members
dot icon18/02/2004
Director resigned
dot icon07/02/2004
Total exemption small company accounts made up to 2003-04-05
dot icon05/02/2004
Director resigned
dot icon11/12/2003
Return made up to 31/10/03; full list of members
dot icon11/12/2003
Director resigned
dot icon08/12/2003
Director resigned
dot icon23/10/2003
Director resigned
dot icon22/04/2003
Secretary resigned
dot icon22/04/2003
New secretary appointed
dot icon22/12/2002
Total exemption small company accounts made up to 2002-04-05
dot icon10/12/2002
Return made up to 31/10/02; full list of members
dot icon08/09/2002
Registered office changed on 08/09/02 from: 7 dancastle court arcadia avenue london N3 2JU
dot icon31/12/2001
Return made up to 31/10/01; full list of members
dot icon26/10/2001
Director resigned
dot icon18/10/2001
Total exemption small company accounts made up to 2001-04-05
dot icon05/10/2001
New director appointed
dot icon15/01/2001
Return made up to 17/10/00; full list of members
dot icon15/01/2001
Location of register of members
dot icon05/10/2000
Accounts for a small company made up to 2000-04-05
dot icon21/12/1999
Return made up to 31/10/99; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-04-05
dot icon13/08/1999
Registered office changed on 13/08/99 from: 20 conway street london W1P 5HP
dot icon02/12/1998
Return made up to 31/10/98; change of members
dot icon07/08/1998
New director appointed
dot icon31/07/1998
Accounts for a small company made up to 1998-04-05
dot icon02/07/1998
Director resigned
dot icon27/03/1998
Return made up to 31/10/97; full list of members
dot icon27/03/1998
New secretary appointed
dot icon20/01/1998
Secretary resigned
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon28/11/1997
Accounts for a small company made up to 1997-04-05
dot icon25/03/1997
Return made up to 31/10/96; full list of members
dot icon17/03/1997
Director resigned
dot icon06/02/1997
Accounts for a small company made up to 1996-04-05
dot icon06/02/1997
Director's particulars changed
dot icon21/01/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon12/06/1996
Return made up to 31/10/95; full list of members
dot icon08/03/1996
Accounts for a small company made up to 1995-04-05
dot icon24/01/1995
Return made up to 31/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Accounts for a small company made up to 1994-04-05
dot icon24/03/1994
Return made up to 31/10/93; full list of members
dot icon19/02/1994
Accounts for a small company made up to 1993-04-05
dot icon15/02/1993
Return made up to 31/10/92; full list of members
dot icon21/12/1992
Accounts for a small company made up to 1992-04-05
dot icon15/01/1992
Accounts for a small company made up to 1991-04-05
dot icon15/01/1992
Return made up to 31/10/91; full list of members
dot icon21/06/1991
Accounts for a small company made up to 1990-04-05
dot icon21/06/1991
Return made up to 31/10/90; full list of members
dot icon11/07/1990
Accounts for a small company made up to 1989-04-05
dot icon11/07/1990
Return made up to 31/10/89; full list of members
dot icon07/06/1989
Return made up to 30/10/88; full list of members
dot icon17/11/1988
Accounts for a small company made up to 1988-04-05
dot icon10/11/1988
Return made up to 30/10/87; full list of members
dot icon26/05/1988
Accounts for a small company made up to 1987-04-05
dot icon17/06/1987
Full accounts made up to 1986-04-05
dot icon17/06/1987
Return made up to 31/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/01/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
03/04/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
03/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
03/04/2025
dot iconNext account date
03/04/2026
dot iconNext due on
03/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.45K
-
0.00
-
-
2022
0
2.45K
-
0.00
-
-
2022
0
2.45K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.45K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchins, Nathan Robert
Director
31/08/2007 - 01/05/2020
4
Merwood, Edward Orange
Director
01/10/1996 - Present
-
Shaw, Donald William
Director
20/11/1997 - 31/12/2003
1
De Malet Roquefort, Gregory Hugues Michel Aimery
Director
31/08/2007 - 07/07/2020
2
Le Quesne, Thomas Philip Gould
Director
14/12/2004 - 06/11/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 CONWAY STREET LIMITED

20 CONWAY STREET LIMITED is an(a) Active company incorporated on 04/01/1980 with the registered office located at 20 Conway Street, London, W1T 6BE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20 CONWAY STREET LIMITED?

toggle

20 CONWAY STREET LIMITED is currently Active. It was registered on 04/01/1980 .

Where is 20 CONWAY STREET LIMITED located?

toggle

20 CONWAY STREET LIMITED is registered at 20 Conway Street, London, W1T 6BE.

What does 20 CONWAY STREET LIMITED do?

toggle

20 CONWAY STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 CONWAY STREET LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-04-03.