CONWAY VAN GELDER GRANT LIMITED

Register to unlock more data on OkredoRegister

CONWAY VAN GELDER GRANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02715066

Incorporation date

15/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London W1F 7TACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1992)
dot icon09/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon21/08/2025
Particulars of variation of rights attached to shares
dot icon21/08/2025
Particulars of variation of rights attached to shares
dot icon21/08/2025
Particulars of variation of rights attached to shares
dot icon21/08/2025
Resolutions
dot icon21/08/2025
Memorandum and Articles of Association
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with updates
dot icon14/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon09/01/2024
Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-09
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon14/06/2023
Appointment of Ms Alexandra Carol Hunt as a director on 2023-06-09
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon26/09/2022
Statement of capital following an allotment of shares on 2022-09-23
dot icon13/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon23/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon18/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon06/01/2020
Termination of appointment of Barbara Simpson as a secretary on 2019-08-31
dot icon28/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/08/2019
Resolutions
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-22
dot icon03/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/07/2018
Confirmation statement made on 2018-05-15 with updates
dot icon10/07/2018
Cessation of Nicola Van Gelder as a person with significant control on 2017-11-06
dot icon23/11/2017
Resolutions
dot icon23/11/2017
Cancellation of shares. Statement of capital on 2017-11-06
dot icon26/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon01/06/2016
Director's details changed for Mrs Nicola Van Gelder Chandler on 2016-02-29
dot icon31/05/2016
Director's details changed for John Francis Grant on 2016-05-01
dot icon25/02/2016
Current accounting period shortened from 2016-07-31 to 2016-04-30
dot icon11/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon03/06/2015
Cancellation of shares. Statement of capital on 2015-04-30
dot icon03/06/2015
Purchase of own shares.
dot icon14/05/2015
Termination of appointment of Jeremy Conway as a director on 2015-04-30
dot icon29/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon21/10/2014
Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 2014-10-21
dot icon20/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon05/04/2012
Accounts for a small company made up to 2011-07-31
dot icon25/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon20/04/2011
Accounts for a small company made up to 2010-07-31
dot icon26/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon27/04/2010
Accounts for a small company made up to 2009-07-31
dot icon07/08/2009
Ad 15/07/09\gbp si 3@1=3\gbp ic 10000/10003\
dot icon13/07/2009
Resolutions
dot icon04/06/2009
Return made up to 15/05/09; full list of members
dot icon04/06/2009
Registered office changed on 04/06/2009 from 8TH floor aldwych house 81 aldwych london WC2B 4HN
dot icon03/06/2009
Secretary's change of particulars / barbara simpson / 01/06/2008
dot icon02/06/2009
Accounts for a small company made up to 2008-07-31
dot icon18/05/2009
Registered office changed on 18/05/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ
dot icon14/08/2008
Accounts for a small company made up to 2007-07-31
dot icon19/05/2008
Return made up to 15/05/08; full list of members
dot icon15/05/2008
Registered office changed on 15/05/2008 from 6TH floor south,brettanham house lancaster place london WC2E 7EW
dot icon31/05/2007
Accounts for a small company made up to 2006-07-31
dot icon16/05/2007
Return made up to 15/05/07; full list of members
dot icon19/05/2006
Accounts for a small company made up to 2005-07-31
dot icon16/05/2006
Return made up to 15/05/06; full list of members
dot icon28/03/2006
Certificate of change of name
dot icon09/08/2005
Accounts for a small company made up to 2004-07-31
dot icon24/05/2005
Return made up to 15/05/05; full list of members
dot icon05/08/2004
Accounts for a small company made up to 2003-07-31
dot icon11/05/2004
Return made up to 15/05/04; full list of members
dot icon04/08/2003
Full accounts made up to 2002-07-31
dot icon21/05/2003
Return made up to 15/05/03; full list of members
dot icon21/06/2002
Full accounts made up to 2001-07-31
dot icon16/05/2002
Return made up to 15/05/02; full list of members
dot icon28/08/2001
Ad 29/06/01--------- £ si 1000@1=1000 £ ic 9000/10000
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon16/05/2001
Return made up to 15/05/01; full list of members
dot icon01/06/2000
Full accounts made up to 1999-07-31
dot icon30/05/2000
Return made up to 15/05/00; full list of members
dot icon24/06/1999
Return made up to 15/05/99; full list of members
dot icon02/06/1999
Full accounts made up to 1998-07-31
dot icon16/07/1998
Full accounts made up to 1997-07-31
dot icon28/05/1998
Return made up to 15/05/98; no change of members
dot icon05/08/1997
New director appointed
dot icon21/05/1997
Full accounts made up to 1996-07-31
dot icon21/05/1997
Return made up to 15/05/97; no change of members
dot icon11/10/1996
Certificate of change of name
dot icon02/10/1996
Director resigned
dot icon22/05/1996
Full accounts made up to 1995-07-31
dot icon12/05/1996
Return made up to 15/05/96; full list of members
dot icon14/06/1995
Return made up to 15/05/95; no change of members
dot icon10/05/1995
Full accounts made up to 1994-07-31
dot icon10/05/1995
Secretary resigned
dot icon04/10/1994
Certificate of change of name
dot icon04/10/1994
Certificate of change of name
dot icon20/09/1994
New director appointed
dot icon07/06/1994
Return made up to 15/05/94; no change of members
dot icon10/03/1994
Full accounts made up to 1993-07-31
dot icon20/07/1993
Accounting reference date shortened from 31/10 to 31/07
dot icon14/07/1993
Return made up to 15/05/93; full list of members
dot icon01/06/1993
New director appointed
dot icon13/01/1993
Particulars of mortgage/charge
dot icon08/12/1992
Accounting reference date notified as 31/10
dot icon16/09/1992
Memorandum and Articles of Association
dot icon04/09/1992
Ad 10/08/92--------- £ si 8998@1=8998 £ ic 2/9000
dot icon04/09/1992
Resolutions
dot icon04/09/1992
Resolutions
dot icon04/09/1992
Resolutions
dot icon04/09/1992
£ nc 1000/20000 10/08/92
dot icon21/08/1992
Certificate of change of name
dot icon03/07/1992
Secretary resigned;new secretary appointed
dot icon03/07/1992
Director resigned;new director appointed
dot icon03/07/1992
Director resigned;new director appointed
dot icon03/07/1992
Registered office changed on 03/07/92 from: 2 baches st london N1 6UB
dot icon15/05/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

26
2023
change arrow icon+22.79 % *

* during past year

Cash in Bank

£5,270,790.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
2.32M
-
0.00
3.07M
-
2022
19
2.71M
-
0.00
4.29M
-
2023
26
3.44M
-
0.00
5.27M
-
2023
26
3.44M
-
0.00
5.27M
-

Employees

2023

Employees

26 Ascended37 % *

Net Assets(GBP)

3.44M £Ascended27.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.27M £Ascended22.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, John Francis
Director
01/08/1997 - Present
1
Hunt, Alexandra Carol
Director
09/06/2023 - Present
20
Van Gelder Chandler, Nicola
Director
09/06/1992 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CONWAY VAN GELDER GRANT LIMITED

CONWAY VAN GELDER GRANT LIMITED is an(a) Active company incorporated on 15/05/1992 with the registered office located at Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London W1F 7TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CONWAY VAN GELDER GRANT LIMITED?

toggle

CONWAY VAN GELDER GRANT LIMITED is currently Active. It was registered on 15/05/1992 .

Where is CONWAY VAN GELDER GRANT LIMITED located?

toggle

CONWAY VAN GELDER GRANT LIMITED is registered at Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London W1F 7TA.

What does CONWAY VAN GELDER GRANT LIMITED do?

toggle

CONWAY VAN GELDER GRANT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CONWAY VAN GELDER GRANT LIMITED have?

toggle

CONWAY VAN GELDER GRANT LIMITED had 26 employees in 2023.

What is the latest filing for CONWAY VAN GELDER GRANT LIMITED?

toggle

The latest filing was on 09/09/2025: Total exemption full accounts made up to 2025-04-30.