CONYERS CO-OPERATIVE LIMITED

Register to unlock more data on OkredoRegister

CONYERS CO-OPERATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07757214

Incorporation date

31/08/2011

Size

Dormant

Contacts

Registered address

Registered address

34 Hill House Road, London SW16 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2011)
dot icon02/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon09/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon27/06/2024
Termination of appointment of Hannah Lillian Fairclough as a director on 2024-06-25
dot icon31/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon01/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon23/11/2022
Accounts for a dormant company made up to 2022-08-31
dot icon02/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon22/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon10/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon24/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon12/01/2021
Notification of a person with significant control statement
dot icon11/01/2021
Withdrawal of a person with significant control statement on 2021-01-11
dot icon09/01/2021
Cessation of David Iain Alasdair Grant as a person with significant control on 2016-04-06
dot icon09/01/2021
Cessation of Charles Peter Lowden as a person with significant control on 2016-04-06
dot icon03/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon03/09/2020
Cessation of Serena Furlan as a person with significant control on 2016-04-06
dot icon03/09/2020
Cessation of Hannah Lillian Fairclough as a person with significant control on 2016-04-06
dot icon03/09/2020
Cessation of Colin Michael Beesting as a person with significant control on 2016-04-06
dot icon27/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon30/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon13/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon30/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon13/10/2017
Confirmation statement made on 2017-08-31 with updates
dot icon19/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon01/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon01/09/2016
Director's details changed for Mr Charles Peter Lowden on 2016-08-30
dot icon01/09/2016
Director's details changed for Mr David Iain Alasdair Grant on 2016-08-30
dot icon01/09/2016
Director's details changed for Miss Serena Furlan on 2016-08-30
dot icon01/09/2016
Director's details changed for Hannah Lillian Fairclough on 2016-08-30
dot icon25/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon07/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon15/09/2014
Secretary's details changed for Colin Beesting on 2014-08-01
dot icon15/09/2014
Director's details changed for Mr Colin Michael Beesting on 2014-08-01
dot icon15/09/2014
Director's details changed for Hannah Parker on 2014-08-01
dot icon15/09/2014
Director's details changed for Mr David Iain Alasdair Grant on 2014-08-01
dot icon04/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon17/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon17/10/2013
Termination of appointment of Jacob Jones as a director
dot icon21/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon10/05/2013
Appointment of Hannah Parker as a director
dot icon16/04/2013
Appointment of Colin Beesting as a secretary
dot icon07/02/2013
Termination of appointment of Jacob Jones as a secretary
dot icon07/02/2013
Registered office address changed from Flat E 4 Conyers Road London SW16 6LT United Kingdom on 2013-02-07
dot icon12/11/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon31/08/2011
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

£5.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-

Employees

2022

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furlan, Serena
Director
31/08/2011 - Present
-
Beesting, Colin Michael
Director
31/08/2011 - Present
3
Lowden, Charles Peter
Director
31/08/2011 - Present
-
Fairclough, Hannah Lillian
Director
28/01/2013 - 25/06/2024
-
Grant, David Iain Alasdair
Director
31/08/2011 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONYERS CO-OPERATIVE LIMITED

CONYERS CO-OPERATIVE LIMITED is an(a) Active company incorporated on 31/08/2011 with the registered office located at 34 Hill House Road, London SW16 2AQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONYERS CO-OPERATIVE LIMITED?

toggle

CONYERS CO-OPERATIVE LIMITED is currently Active. It was registered on 31/08/2011 .

Where is CONYERS CO-OPERATIVE LIMITED located?

toggle

CONYERS CO-OPERATIVE LIMITED is registered at 34 Hill House Road, London SW16 2AQ.

What does CONYERS CO-OPERATIVE LIMITED do?

toggle

CONYERS CO-OPERATIVE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONYERS CO-OPERATIVE LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-08-31 with updates.