Company number 01821390
Status Active
Incorporation Date 4 June 1984
Company Type Private Limited Company
Address 64 WILBURY WAY, HITCHIN, HERTFORDSHIRE, UNITED KINGDOM, SG4 0TP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 38-39 Bucklersbury Hitchin Herts., SG5 1BG to 64 Wilbury Way Hitchin Hertfordshire SG4 0TP on 9 March 2016. The most likely internet sites of CONWAY INVESTMENTS LIMITED are www.conwayinvestments.co.uk, and www.conway-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Conway Investments Limited is a Private Limited Company.
The company registration number is 01821390. Conway Investments Limited has been working since 04 June 1984.
The present status of the company is Active. The registered address of Conway Investments Limited is 64 Wilbury Way Hitchin Hertfordshire United Kingdom Sg4 0tp. . BALLARD, Ian David George is a Secretary of the company. BALLARD, Ian David George is a Director of the company. KAYE, Michael David is a Director of the company. Director TESLER, Jeffrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Ian David George Ballard
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Miriam Kaye
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CONWAY INVESTMENTS LIMITED Events
24 Feb 2017
Confirmation statement made on 7 February 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 30 June 2016
09 Mar 2016
Registered office address changed from 38-39 Bucklersbury Hitchin Herts., SG5 1BG to 64 Wilbury Way Hitchin Hertfordshire SG4 0TP on 9 March 2016
17 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
21 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 93 more events
03 Oct 1986
Return made up to 15/08/86; full list of members
03 Sep 1986
Full accounts made up to 20 December 1984
07 Aug 1986
Particulars of mortgage/charge
07 Aug 1986
Particulars of mortgage/charge
07 Aug 1986
Particulars of mortgage/charge
18 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied
on 22 April 2013
Persons entitled: Barclays Bank PLC
Description: 7 bowmar lodge,70 leicester road new barnet herts t/no…
8 June 2005
Mortgage
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H land and buildings lying to the west side of st pancras…
30 September 2003
Floating charge
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All leasehold and freehold property charged.
30 September 2003
Mortgage deed
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H land k/a 12A reachview london being third floor flat.
11 September 2001
Debenture
Delivered: 28 September 2001
Status: Satisfied
on 30 April 2013
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
11 September 2001
Legal charge
Delivered: 28 September 2001
Status: Satisfied
on 24 January 2009
Persons entitled: Irish Nationwide Building Society
Description: L/H property third floor flat 7 bowmar lodge 70 leicester…
20 July 2001
Deed of assignment of rental income
Delivered: 6 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All rights to which the company is entitled in respect of…
20 July 2001
Floating charge
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all the company's present and…
20 July 2001
Mortgage
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property 65 claremont close london E16 t/n NGL191555,with…
9 February 1994
Legal charge
Delivered: 10 February 1994
Status: Satisfied
on 27 March 2013
Persons entitled: Tsb Bank PLC
Description: 108 coventry cross, gillender street, london.
9 February 1994
Legal charge
Delivered: 10 February 1994
Status: Satisfied
on 27 March 2013
Persons entitled: Tsb Bank PLC
Description: 44 worcester road, newham.
9 February 1994
Mortgage debenture
Delivered: 10 February 1994
Status: Satisfied
on 27 March 2013
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1993
Legal charge
Delivered: 2 November 1993
Status: Satisfied
on 27 March 2013
Persons entitled: Tsb Bank PLC
Description: Top floor flat, 51 & 53 the drive, ilford, essex.
27 July 1990
Legal charge
Delivered: 28 July 1990
Status: Satisfied
on 27 March 2013
Persons entitled: Tsb Bank PLC
Description: F/H land k/a: 65 claremont close east ham t/no. Ngl 191555.
13 December 1988
Legal charge
Delivered: 3 January 1989
Status: Satisfied
on 9 March 1996
Persons entitled: Barclays Bank PLC
Description: 2A melrose gardens l/b of hammersmith and fulham. Title no…
9 August 1988
Legal charge
Delivered: 15 August 1988
Status: Satisfied
on 9 March 1996
Persons entitled: Barclays Bank PLC
Description: 65 claremont close, l/b of newham. T/n ngl 191555.
30 July 1986
Legal charge
Delivered: 7 August 1986
Status: Satisfied
on 9 March 1996
Persons entitled: Barclays Bank PLC
Description: 36, greenwood road, l/b of hackney. T/n ln 149917.
30 July 1986
Legal charge
Delivered: 7 August 1986
Status: Satisfied
on 9 March 1996
Persons entitled: Barclays Bank PLC
Description: 25, lordship park, stoke newington, l/b of hackney t/n ln…