20 CONWAY STREET LIMITED

Hellopages » Greater London » Camden » W1T 6BE
Company number 01471312
Status Active
Incorporation Date 4 January 1980
Company Type Private Limited Company
Address 20 CONWAY STREET, LONDON, W1T 6BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 5 . The most likely internet sites of 20 CONWAY STREET LIMITED are www.20conwaystreet.co.uk, and www.20-conway-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. 20 Conway Street Limited is a Private Limited Company. The company registration number is 01471312. 20 Conway Street Limited has been working since 04 January 1980. The present status of the company is Active. The registered address of 20 Conway Street Limited is 20 Conway Street London W1t 6be. The company`s financial liabilities are £1.46k. It is £0k against last year. The cash in hand is £4.97k. It is £-2.39k against last year. And the total assets are £4.97k, which is £-2.39k against last year. WISEMAN, Benedict Adam is a Secretary of the company. DE MALET ROQUEFORT, Gregory Hugues Michel Aimery is a Director of the company. HUTCHINS, Nathan Robert is a Director of the company. LANE, Andrew Herbert is a Director of the company. MERWOOD, Edward Orange is a Director of the company. THOMPSON, Russell John is a Director of the company. WHEELDON, Benjamin is a Director of the company. WISEMAN, Benedict Adam is a Director of the company. Secretary BROWN, Caroline has been resigned. Secretary MERWOOD, Edward Orange has been resigned. Secretary PERCIVAL, Sandra has been resigned. Secretary SHAW, Donald William has been resigned. Director DUNHAM, David Roy has been resigned. Director HOBBINS, Joshua William Peyton has been resigned. Director ISAACS, Daniel Brett has been resigned. Director LE QUESNE, Thomas Philip Gould has been resigned. Director PERCIVAL, Sandra has been resigned. Director PERRY, Rudolph John has been resigned. Director SHAW, Alastair David has been resigned. Director SHAW, Donald William has been resigned. Director SHAW, Lucy Nicola has been resigned. The company operates in "Residents property management".


20 conway street Key Finiance

LIABILITIES £1.46k
CASH £4.97k
-33%
TOTAL ASSETS £4.97k
-33%
All Financial Figures

Current Directors

Secretary
WISEMAN, Benedict Adam
Appointed Date: 19 January 2012

Director
DE MALET ROQUEFORT, Gregory Hugues Michel Aimery
Appointed Date: 31 August 2007
50 years old

Director
HUTCHINS, Nathan Robert
Appointed Date: 31 August 2007
49 years old

Director
LANE, Andrew Herbert
Appointed Date: 20 August 2007
69 years old

Director
MERWOOD, Edward Orange
Appointed Date: 01 October 1996
83 years old

Director
THOMPSON, Russell John
Appointed Date: 20 August 2007
63 years old

Director
WHEELDON, Benjamin
Appointed Date: 01 November 2008
45 years old

Director
WISEMAN, Benedict Adam
Appointed Date: 01 November 2008
45 years old

Resigned Directors

Secretary
BROWN, Caroline
Resigned: 24 January 1997

Secretary
MERWOOD, Edward Orange
Resigned: 17 January 2012
Appointed Date: 01 January 2007

Secretary
PERCIVAL, Sandra
Resigned: 20 August 2007
Appointed Date: 11 April 2003

Secretary
SHAW, Donald William
Resigned: 06 April 2003
Appointed Date: 16 March 1998

Director
DUNHAM, David Roy
Resigned: 30 September 1996
93 years old

Director
HOBBINS, Joshua William Peyton
Resigned: 02 October 2001
Appointed Date: 01 October 1996
53 years old

Director
ISAACS, Daniel Brett
Resigned: 29 May 1998
Appointed Date: 25 January 1997
65 years old

Director
LE QUESNE, Thomas Philip Gould
Resigned: 06 November 2008
Appointed Date: 14 December 2004
52 years old

Director
PERCIVAL, Sandra
Resigned: 20 August 2007
Appointed Date: 02 October 2001
76 years old

Director
PERRY, Rudolph John
Resigned: 27 August 2007
90 years old

Director
SHAW, Alastair David
Resigned: 31 December 2003
Appointed Date: 20 November 1997
55 years old

Director
SHAW, Donald William
Resigned: 31 December 2003
Appointed Date: 20 November 1997
87 years old

Director
SHAW, Lucy Nicola
Resigned: 16 September 2003
Appointed Date: 23 July 1998
56 years old

20 CONWAY STREET LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
31 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5

21 Dec 2015
Total exemption small company accounts made up to 5 April 2015
24 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 103 more events
10 Nov 1988
Return made up to 30/10/87; full list of members

26 May 1988
Accounts for a small company made up to 5 April 1987

17 Jun 1987
Full accounts made up to 5 April 1986

17 Jun 1987
Return made up to 31/10/86; full list of members

04 Jan 1980
Incorporation